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)
27 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,110
27 Apr 2016 CH01 Director's details changed for Mr Martin John Kelly on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Mr Andrew Robert Cocker on 27 April 2016
23 Mar 2016 CERTNM Company name changed infectious media LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
23 Apr 2015 CH01 Director's details changed for Mr Martin John Kelly on 7 April 2015
23 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,110
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
25 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 12/09/2013
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 April 2009
  • GBP 1,110.00
14 Jul 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,110
05 Feb 2014 MR01 Registration of charge 065573760004
25 Nov 2013 MR01 Registration of charge 065573760003
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,110.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014
03 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
27 Mar 2013 SH02 Sub-division of shares on 28 June 2011
27 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 28/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jan 2013 AA Full accounts made up to 31 March 2012
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 April 2012
21 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 October 2012