Advanced company searchLink opens in new window

KILO HOLDINGS LIMITED

Company number 10421623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
02 Jan 2025 MA Memorandum and Articles of Association
02 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: section 190 of the companies act 2006 / share charge approved 23/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2024 MR01 Registration of charge 104216230005, created on 23 December 2024
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 304
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
11 Jun 2024 AA Accounts for a small company made up to 29 February 2024
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
12 Jul 2023 AA Accounts for a small company made up to 28 February 2023
03 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 152
14 Feb 2023 MA Memorandum and Articles of Association
14 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
24 Jun 2022 AA Accounts for a small company made up to 28 February 2022
18 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
20 Jul 2021 AA Accounts for a small company made up to 28 February 2021
03 Feb 2021 AP01 Appointment of Mr Kenneth Barrie Nelson as a director on 1 February 2021
07 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with updates
04 Jan 2021 CH03 Secretary's details changed for Mrs Barbara Mary Granger on 6 November 2019
04 Jan 2021 CH01 Director's details changed for Mr David Nigel Lock on 6 November 2019
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2020 MR04 Satisfaction of charge 104216230001 in full
30 Sep 2020 MR04 Satisfaction of charge 104216230002 in full
22 Sep 2020 MR01 Registration of charge 104216230004, created on 9 September 2020