Advanced company searchLink opens in new window

KS SPV 4 LIMITED

Company number 07296003

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 Sep 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
22 Aug 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
20 Sep 2017 AP01 Appointment of Dr Giuseppe La Loggia as a director on 19 September 2017
24 Jul 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CH01 Director's details changed for Jane Yit Ho Tang on 26 August 2016
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
27 Jan 2016 AP01 Appointment of Mr Joseph Mark Linney as a director on 14 January 2016
27 Jan 2016 TM01 Termination of appointment of John Edward Stephens as a director on 14 January 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 Sep 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
28 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Apr 2015 CH01 Director's details changed for Jane Yit Ho Tang on 19 April 2015
24 Apr 2015 AP01 Appointment of Jane Yit Ho Tang as a director on 31 March 2015
24 Apr 2015 AP01 Appointment of Mr Christopher James Tanner as a director on 31 March 2015
24 Apr 2015 TM01 Termination of appointment of Ross Mcarthur as a director on 31 March 2015
26 Jun 2014 AA Full accounts made up to 31 December 2013
13 May 2014 TM01 Termination of appointment of Christopher Tanner as a director
13 May 2014 AP01 Appointment of Mr John Edward Stephens as a director