Advanced company searchLink opens in new window

KIKAPAY LIMITED

Company number 11216750

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)
24 Jan 2024 LIQ02 Statement of affairs
24 Jan 2024 600 Appointment of a voluntary liquidator
24 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-16
19 Jan 2024 AD01 Registered office address changed from 96 Broad Lane Hampton TW12 3BW England to 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 19 January 2024
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Jun 2023 AD01 Registered office address changed from 50 Fore Street Seaton Devon EX12 2AD United Kingdom to 96 Broad Lane Hampton TW12 3BW on 8 June 2023
31 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
20 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: approval of kikapay's emi and unapproved share option schemes / approval of kikapay's share option valuation for the emi option scheme 11/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 403.00066
10 Aug 2022 AA Micro company accounts made up to 31 December 2021
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 394.36432
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
30 Apr 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 387.22147
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 380.07861
12 Aug 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 369.62407
19 May 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 362.48121
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
19 Feb 2020 PSC04 Change of details for Mr Christopher Norman Philip Moore as a person with significant control on 31 January 2020
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 342.48121
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 326.05263
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 316.05263
07 May 2019 AA Micro company accounts made up to 31 December 2018