AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023-06-20
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, March 2023
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, March 2023
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address Planwell House 35 Edgington Way Sidcup DA14 5BH. Change occurred on 2022-11-18. Company's previous address: Planwell House Lefa Business Park, 2nd Floor Planwell House, Edgington Way Sidcup Kent DA14 5BH England.
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-05
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control 2021-09-10
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-09-10
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-09-10
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-10
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-20
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed BIZTALK360 LIMITEDcertificate issued on 09/02/22
filed on: 9th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed kovai LIMITEDcertificate issued on 07/10/21
filed on: 7th, October 2021
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, October 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-06-20
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-06-20
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-06-20
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-06-20
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-06-01
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-11-18 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Planwell House Lefa Business Park, 2nd Floor Planwell House, Edgington Way Sidcup Kent DA14 5BH. Change occurred on 2015-11-04. Company's previous address: 119 Spur Road Orpington Kent BR6 0QP.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-30
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-30
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-30
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-20: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 1st, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-30
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-30
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-31
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-30
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009-07-31 Appointment terminated secretary
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, July 2009
| incorporation
|
Free Download
(18 pages)
|