Advanced company searchLink opens in new window

KEPLER GROUP EMEA LIMITED

Company number 06557376

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)
10 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
13 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Farah Ramzan Golant as a director on 8 September 2023
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 7 April 2022
24 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 7 April 2021
19 Apr 2023 CH01 Director's details changed for Mr Martin John Kelly on 6 April 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,256.23
17 Apr 2023 TM01 Termination of appointment of Matthew Gordon Lowenbraun as a director on 31 December 2022
09 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
13 Jan 2023 AP04 Appointment of Redfern Legal Llp as a secretary on 19 December 2022
23 Aug 2022 AP01 Appointment of Mr Joshua Lerman as a director on 1 August 2022
16 Aug 2022 AP01 Appointment of Mr Matthew Gordon Lowenbraun as a director on 1 August 2022
01 Jul 2022 CERTNM Company name changed infectious media holdings LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
29 Jun 2022 TM01 Termination of appointment of Andrew Robert Cocker as a director on 17 June 2022
19 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/05/2023
26 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
11 Oct 2021 AA Group of companies' accounts made up to 30 September 2020
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 22/04/2023
20 Apr 2021 CH01 Director's details changed for Mr Andrew Robert Cocker on 20 April 2021
25 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
16 Feb 2021 AD01 Registered office address changed from 1 Waterhouse Square Wework C/O Infectious Media London EC1N 2st England to 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS on 16 February 2021
16 Feb 2021 PSC07 Cessation of Martin John Kelly as a person with significant control on 30 November 2020
16 Feb 2021 PSC07 Cessation of Andrew Robert Cocker as a person with significant control on 30 November 2020
16 Feb 2021 PSC02 Notification of Kyu Investment Uk Limited as a person with significant control on 30 November 2020