Advanced company searchLink opens in new window

KASHMIR INTELLIGENCE LTD

Company number 15350699

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)
15 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with updates
13 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2025 MA Memorandum and Articles of Association
02 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 18 June 2024
  • GBP 2.840000
19 Aug 2024 CH01 Director's details changed for Dr Samyakh Tukra on 19 August 2024
19 Aug 2024 PSC04 Change of details for Dr Samyakh Tukra as a person with significant control on 19 August 2024
04 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2024 AP01 Appointment of Daniel Smith as a director on 14 June 2024
18 Jun 2024 CH01 Director's details changed for Mr Callum Adamson on 14 June 2024
18 Jun 2024 CH03 Secretary's details changed for Mr Callum Adamson on 14 June 2024
18 Jun 2024 PSC04 Change of details for Mr Callum Adamson as a person with significant control on 14 June 2024
17 Jun 2024 AD01 Registered office address changed from Hawthorns Lodge Highlands Road Rawreth Wickford Essex SS11 8TL United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 17 June 2024
17 Jun 2024 AP01 Appointment of Mr Frederic Geoffrey Albert Destin as a director on 14 June 2024
15 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 2.768847
10 May 2024 SH02 Sub-division of shares on 20 March 2024
29 Apr 2024 MR01 Registration of charge 153506990001, created on 18 April 2024
14 Dec 2023 NEWINC Incorporation
Statement of capital on 2023-12-14
  • GBP 2