Advanced company searchLink opens in new window

KUBERNETES LIMITED

Company number 05667138

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)
05 Mar 2024 AP01 Appointment of Mrs Virginia Ann Renwick as a director on 1 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 AD01 Registered office address changed from 7 7 Orchard Rise Burford Oxfordshire OX18 4SZ England to 7 Orchard Rise Burford OX18 4SZ on 6 November 2023
19 Oct 2023 AD01 Registered office address changed from Unit 10.G.1, the Leather Market Weston Street London SE1 3ER England to 7 7 Orchard Rise Burford Oxfordshire OX18 4SZ on 19 October 2023
12 Jul 2023 PSC01 Notification of Jeremy Francis Renwick as a person with significant control on 22 June 2023
22 Jun 2023 PSC07 Cessation of Fimatix Uk Ltd as a person with significant control on 21 June 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
22 Jun 2023 TM02 Termination of appointment of Simon John Nadin as a secretary on 21 June 2023
22 Jun 2023 TM01 Termination of appointment of Timothy Craig Howarth as a director on 21 June 2023
22 Jun 2023 TM01 Termination of appointment of Allan Francis Harley as a director on 21 June 2023
25 May 2023 AP03 Appointment of Mr Simon John Nadin as a secretary on 25 May 2023
25 May 2023 TM02 Termination of appointment of Allan Francis Harley as a secretary on 25 May 2023
28 Mar 2023 AD01 Registered office address changed from Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER England to Unit 10.G.1, the Leather Market Weston Street London SE1 3ER on 28 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
29 Nov 2022 AD01 Registered office address changed from Unit 11.1.1, the Leathermarket Weston Street London SE1 3ER England to Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER on 29 November 2022
25 Aug 2022 AP01 Appointment of Mr Jeremy Francis Renwick as a director on 25 August 2022
25 Aug 2022 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to Unit 11.1.1, the Leathermarket Weston Street London SE1 3ER on 25 August 2022
25 Aug 2022 AP03 Appointment of Mr Allan Francis Harley as a secretary on 25 August 2022
25 Aug 2022 TM02 Termination of appointment of Jeremy Francis Renwick as a secretary on 25 August 2022
25 Aug 2022 TM01 Termination of appointment of Jeremy Francis Renwick as a director on 25 August 2022
25 Aug 2022 TM01 Termination of appointment of Virginia Ann Renwick as a director on 25 August 2022
25 Aug 2022 AP01 Appointment of Mr Allan Francis Harley as a director on 25 August 2022
25 Aug 2022 AP01 Appointment of Mr Timothy Craig Howarth as a director on 25 August 2022
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates