Advanced company searchLink opens in new window

KAYO DIGITAL LIMITED

Company number 07335084

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)
09 Mar 2015 SH06 Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 43
09 Mar 2015 SH03 Purchase of own shares.
04 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 119
18 Feb 2015 TM01 Termination of appointment of Andrew Frank Henry Whelan as a director on 18 February 2015
18 Feb 2015 TM01 Termination of appointment of Maurice John Whelan as a director on 18 February 2015
10 Feb 2015 AD01 Registered office address changed from Isis House 52-54 Riverside 2 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP to 305 Medway Enterprise Centre, Enterprise Close Medway City Estate Rochester Kent ME2 4SY on 10 February 2015
12 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 110
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 110
02 Apr 2013 AA Accounts for a small company made up to 31 December 2012
14 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a small company made up to 31 December 2011
16 Feb 2012 TM01 Termination of appointment of Adam Miller as a director
01 Feb 2012 AUD Auditor's resignation
04 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Mr Maurice John Whelan on 23 May 2011
28 Jul 2011 CH01 Director's details changed for Mr Richard Pilton on 23 May 2011
28 Jul 2011 CH01 Director's details changed for Adam Kenneth Miller on 23 May 2011
28 Jul 2011 CH01 Director's details changed for Mr. Andrew Frank Henry Whelan on 23 May 2011
28 Jul 2011 CH01 Director's details changed for Mr Ian Duncan Robinson on 23 May 2011
12 Apr 2011 AP01 Appointment of Adam Kenneth Miller as a director
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 110
06 Apr 2011 AA Accounts for a small company made up to 31 December 2010
25 Oct 2010 CH01 Director's details changed for Mr Richard Pilton on 25 October 2010