- Company Overview for KLL HOLDINGS LTD (SC557569)
- Filing history for KLL HOLDINGS LTD (SC557569)
- People for KLL HOLDINGS LTD (SC557569)
- Registers for KLL HOLDINGS LTD (SC557569)
- More for KLL HOLDINGS LTD (SC557569)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of Jemma Louise Sherman as a director on 10 January 2025 | |
13 Jan 2025 | AP01 | Appointment of Thomas Samuel Cunningham as a director on 10 January 2025 | |
01 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
03 Apr 2024 | CH01 | Director's details changed for Mrs Jemma Louise Sherman on 3 April 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
01 Mar 2024 | AP01 | Appointment of Marco Panfili as a director on 1 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Benjamin Michael Burgess as a director on 1 March 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mrs Jemma Louise Sherman on 17 November 2022 | |
02 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
16 Jun 2023 | AD03 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX | |
15 Jun 2023 | AD02 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX | |
06 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
24 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
15 Feb 2023 | TM01 | Termination of appointment of Simon David Green as a director on 13 February 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 | |
23 Dec 2022 | AA | Group of companies' accounts made up to 30 November 2020 | |
09 Jun 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
17 Jan 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
23 Dec 2021 | SH19 |
Statement of capital on 23 December 2021
|
|
23 Dec 2021 | SH20 | Statement by Directors | |
23 Dec 2021 | CAP-SS | Solvency Statement dated 22/12/21 | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
15 Dec 2020 | AD01 | Registered office address changed from , C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland to 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 December 2020 | |
04 Dec 2020 | AA | Accounts for a small company made up to 30 November 2019 |