Advanced company searchLink opens in new window

NEWGEN HOLDINGS LIMITED

Company number 11078979

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)
07 May 2024 TM01 Termination of appointment of Luke Owen Bristow as a director on 3 May 2024
03 May 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 28,557
17 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
07 Feb 2024 CERTNM Company name changed kairos holdings LIMITED\certificate issued on 07/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-05
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
21 Sep 2023 AD01 Registered office address changed from The Brew, Eagle House, 163 City Road London EC1V 1NR England to Floor 5, New Penderel House High Holborn London WC1V 7HP on 21 September 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 28,500
09 May 2023 AD01 Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR United Kingdom to The Brew, Eagle House, 163 City Road London EC1V 1NR on 9 May 2023
09 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
07 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
18 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 May 2021
  • GBP 25,550
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 25,550
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/22
17 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 MA Memorandum and Articles of Association
28 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 December 2019
31 Jan 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with updates
15 Oct 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2019 AP01 Appointment of Mr Luke Bristow as a director on 25 February 2019
23 Jul 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 July 2018
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 900
13 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates