Advanced company searchLink opens in new window

KSL (2024) LTD

Company number 11155059

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)
08 May 2024 AM06 Notice of deemed approval of proposals
19 Apr 2024 AM03 Statement of administrator's proposal
11 Apr 2024 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 11 April 2024
28 Mar 2024 AM01 Appointment of an administrator
18 Mar 2024 CERTNM Company name changed konsentus LTD\certificate issued on 18/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
01 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement 17/01/2023
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2023 MA Memorandum and Articles of Association
13 Feb 2023 SH10 Particulars of variation of rights attached to shares
13 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 142.0586
09 Feb 2023 AP01 Appointment of Mr Kanishk Walia as a director on 20 January 2023
09 Feb 2023 AP01 Appointment of Mr Lawrence Michael Meyer as a director on 20 January 2023
09 Feb 2023 MR04 Satisfaction of charge 111550590001 in full
31 Jan 2023 MR01 Registration of charge 111550590002, created on 30 January 2023
31 Jan 2023 MR01 Registration of charge 111550590003, created on 30 January 2023
19 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
11 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2021 MA Memorandum and Articles of Association