Advanced company searchLink opens in new window

KAMMAC LIMITED

Company number 02255591

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)
31 May 2024 TM01 Termination of appointment of Andreas Wikner as a director on 1 May 2024
27 Mar 2024 AP01 Appointment of Ged Carabini as a director on 18 March 2024
15 Jan 2024 SH02 Consolidation of shares on 24 December 2023
11 Dec 2023 SH08 Change of share class name or designation
08 Dec 2023 SH10 Particulars of variation of rights attached to shares
16 Nov 2023 MA Memorandum and Articles of Association
16 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidating shares 08/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2023 AP01 Appointment of Andreas Wikner as a director on 8 November 2023
15 Nov 2023 PSC02 Notification of Elanders Holding Uk Limited as a person with significant control on 8 November 2023
15 Nov 2023 AP01 Appointment of Magnus Nilsson as a director on 8 November 2023
15 Nov 2023 AD01 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 15 November 2023
15 Nov 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 November 2023
15 Nov 2023 PSC07 Cessation of Kammac Holdings Limited as a person with significant control on 8 November 2023
15 Nov 2023 TM01 Termination of appointment of Susan Kamel as a director on 8 November 2023
15 Nov 2023 TM01 Termination of appointment of Paul Eric Kamel as a director on 8 November 2023
15 Nov 2023 TM02 Termination of appointment of Dawn Rosemary Taylor as a secretary on 8 November 2023
07 Nov 2023 MR04 Satisfaction of charge 5 in full
31 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
10 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 10 October 2019
09 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 September 2022
  • GBP 271,833
09 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
20 Sep 2022 SH08 Change of share class name or designation
20 Sep 2022 MA Memorandum and Articles of Association
20 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association