- Company Overview for KPP VENTURES LIMITED (10340247)
- Filing history for KPP VENTURES LIMITED (10340247)
- People for KPP VENTURES LIMITED (10340247)
- Charges for KPP VENTURES LIMITED (10340247)
- More for KPP VENTURES LIMITED (10340247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
01 Dec 2023 | AD01 | Registered office address changed from 5th Floor, International House Queens Road Brighton BN1 3XE England to 12 Helmet Row London EC1V 3QJ on 1 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Stephen John Kerassitis on 10 July 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
15 May 2018 | SH03 | Purchase of own shares. | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2018
|
|
06 Apr 2018 | AP03 | Appointment of Mr Stephen John Kerassitis as a secretary on 6 April 2018 | |
06 Apr 2018 | PSC07 | Cessation of Anna Grace Eve Pak Poy as a person with significant control on 6 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Anna Grace Eve Pak Poy as a director on 6 April 2018 | |
21 Feb 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates |