CERTNM |
Company name changed kuropatwa LIMITEDcertificate issued on 28/12/23
filed on: 28th, December 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd December 2023. New Address: 9 Worton Park Cassington Witney Oxfordshire OX29 4SX. Previous address: 8 st Thomas Street London SE1 9RR England
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
12th September 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 6th, June 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, June 2023
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st May 2022 to 30th November 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st May 2021 - the day director's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 12th September 2019. New Address: 8 st Thomas Street London SE1 9RR. Previous address: 8 8 st Thomas Street London SE1 9RR England
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th September 2019. New Address: 8 8 st Thomas Street London SE1 9RR. Previous address: 9 Worton Park Witney Oxfordshire OX29 4SX United Kingdom
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 6th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 17th April 2018. New Address: 9 Worton Park Witney Oxfordshire OX29 4SX. Previous address: Unit 3 Mill Lane Industrial Estate Croydon CR0 4AA England
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd March 2018. New Address: Unit 3 Mill Lane Industrial Estate Croydon CR0 4AA. Previous address: 9 Worton Park Witney Oxfordshire OX29 4SX England
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
22nd March 2018 - the day secretary's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st March 2018. New Address: 9 Worton Park Witney Oxfordshire OX29 4SX. Previous address: C/O Outsource Solutions Limited the Linden Building Regent Park Booth Drive Park Farm South Wellingborough Northamptonshire NN8 6GR
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th May 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th July 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th May 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ak & ak property LIMITEDcertificate issued on 11/09/14
filed on: 11th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th September 2014
filed on: 11th, September 2014
| resolution
|
|
SH01 |
Statement of Capital on 10th September 2014: 2.00 GBP
filed on: 10th, September 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th May 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 8th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th March 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
1st June 2011 - the day secretary's appointment was terminated
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 29th July 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 North Hill Highgate London N6 4RL on 28th July 2010
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th April 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th April 2010 secretary's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 9th July 2009 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/08/2008 from 21 liverpool street london EC2M 7RD
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On 9th May 2008 Appointment terminated director
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 9th May 2008 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 9th May 2008 Director and secretary appointed
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 9th May 2008 Appointment terminated secretary
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(19 pages)
|