Advanced company searchLink opens in new window

KPL GLOBAL LTD

Company number 04185251

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)
01 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
29 Apr 2024 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 42 Burlington Road London W4 4BE on 29 April 2024
31 Aug 2023 AA Micro company accounts made up to 31 December 2022
29 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • EUR 100
18 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
15 Apr 2016 AP01 Appointment of Mrs Pervinder Ambar Timblo as a director on 12 April 2016
15 Apr 2016 TM01 Termination of appointment of Rajinder Pal Singh Kapoor as a director on 12 April 2016
10 Apr 2016 TM02 Termination of appointment of Corporate Affairs Handling Ltd Corporate Affairs Handling Ltd as a secretary on 1 April 2016
03 Apr 2016 AD01 Registered office address changed from 75 Kingsbridge Road Norwood Green Middlesex UB2 5RU to 207 Regent Street 3rd Floor London W1B 3HH on 3 April 2016
19 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • EUR 100