Advanced company searchLink opens in new window

KLW LIMITED

Company number 04996123

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
05 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 604.00
12 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to the directors' authority/allowance for various share capital 10/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2020 AP01 Appointment of Mr Christopher Sampson as a director on 27 January 2020
31 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
11 Dec 2019 PSC07 Cessation of Roger Paul Nightingale as a person with significant control on 22 February 2019
26 Sep 2019 PSC04 Change of details for Mr Martin David Hull as a person with significant control on 22 February 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 SH03 Purchase of own shares.
13 Mar 2019 TM01 Termination of appointment of Roger Paul Nightingale as a director on 22 February 2019
11 Mar 2019 SH06 Cancellation of shares. Statement of capital on 22 February 2019
  • GBP 602
11 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to pos - 601 ordinary shares 18/02/2019
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
17 Jan 2017 CH01 Director's details changed for Mr Jonathan Mark Williams on 31 March 2016