Advanced company searchLink opens in new window

KAYA CORPORATION LIMITED

Company number 13347230

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)
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Dec 2022 MA Memorandum and Articles of Association
21 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub divided/agreement 19/10/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2022 SH06 Cancellation of shares. Statement of capital on 17 August 2022
  • GBP 99.48
02 Nov 2022 SH03 Purchase of own shares.
31 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 17/08/2022
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 102.37
27 May 2022 MA Memorandum and Articles of Association
27 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 29/03/2022
  • RES12 ‐ Resolution of varying share rights or name
25 May 2022 SH08 Change of share class name or designation
24 May 2022 SH02 Sub-division of shares on 29 March 2022
24 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 100
24 May 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 40
21 Oct 2021 CERTNM Company name changed one for all business LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
14 Oct 2021 PSC01 Notification of David John Claydon as a person with significant control on 14 October 2021
14 Oct 2021 AP01 Appointment of Mr Nikolaos Makris as a director on 14 October 2021
14 Oct 2021 AP01 Appointment of Mr David John Claydon as a director on 14 October 2021
14 Oct 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Liberty House 222 Regent Street London W1B 5TR on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 October 2021
14 Oct 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 October 2021
14 Oct 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 14 October 2021
20 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-20
  • GBP 1