Advanced company searchLink opens in new window

KAPELL BERND LTD

Company number NI704429

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 AD01 Registered office address changed from PO Box 2381 Ni704429 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 15 January 2025
06 Dec 2024 RP10 Address of person with significant control Yuxian Huang changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024
06 Dec 2024 RP09 Address of officer Joshua Marcus Horne changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024
06 Dec 2024 RP09 Address of officer Yuxian Huang changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024
06 Dec 2024 RP09 Address of officer Victoria Elizabeth Baker changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024
06 Dec 2024 RP09 Address of officer Leah Anne Eatwell changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024
06 Dec 2024 RP05 Registered office address changed to PO Box 2381, Ni704429 - Companies House Default Address, Belfast, BT1 9DY on 6 December 2024
18 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
18 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
15 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
04 Oct 2024 TM01 Termination of appointment of Leah Anne Eatwell as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Victoria Elizabeth Baker as a director on 4 October 2024
01 Oct 2024 AP03 Appointment of Joshua Marcus Horne as a secretary on 1 October 2024
23 Sep 2024 AP01 Appointment of Leah Anne Eatwell as a director on 8 November 2023
23 Sep 2024 AP01 Appointment of Victoria Elizabeth Baker as a director on 8 November 2023
21 Aug 2024 AD01 Registered office address changed from , Unit 611 100 University Street, Belfast, BT7 1HE to 132 Leitrim Road Hilltown Newry BT34 5XS on 21 August 2024
27 Jun 2024 AD01 Registered office address changed from , 132 Leitrim Road, Hilltown, Newry, BT34 5XS, Northern Ireland to 132 Leitrim Road Hilltown Newry BT34 5XS on 27 June 2024
08 Nov 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-11-08
  • GBP 1
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director, person with significant control and shareholder on the IN01 was administratively removed from the public register on 06/12/2024 as the material was not properly delivered.