Advanced company searchLink opens in new window

K & C RESOLUTIONS LIMITED

Company number 03438321

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Apr 2019 TM01 Termination of appointment of Jess Coles as a director on 31 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
01 May 2018 SH02 Sub-division of shares on 26 March 2018
26 Apr 2018 MA Memorandum and Articles of Association
26 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub divide shares 26/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2018 AP01 Appointment of Mr Jess Coles as a director on 22 March 2018
04 Apr 2018 AP01 Appointment of Mr Thomas Peter Rundell as a director on 22 March 2018
04 Apr 2018 AP01 Appointment of Arend Philip Welmers as a director on 22 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 PSC01 Notification of Paul Cons as a person with significant control on 3 October 2016
30 Oct 2017 PSC01 Notification of Gerhard Jenne as a person with significant control on 6 April 2016
30 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 900
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 900
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 900
13 Nov 2013 AD01 Registered office address changed from 36 Roupell Street London SE1 8TB England on 13 November 2013
09 Oct 2013 AD01 Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW United Kingdom on 9 October 2013
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders