- Company Overview for KEPLAR NORWOOD LIMITED (07476043)
- Filing history for KEPLAR NORWOOD LIMITED (07476043)
- People for KEPLAR NORWOOD LIMITED (07476043)
- More for KEPLAR NORWOOD LIMITED (07476043)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jan 2023 | PSC05 | Change of details for G T Everall Limited as a person with significant control on 25 October 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
18 Jan 2023 | PSC05 | Change of details for G T Everall Limited as a person with significant control on 25 October 2022 | |
18 Jan 2023 | PSC07 | Cessation of Gilbride Shimizu Limited as a person with significant control on 25 October 2022 | |
16 Nov 2022 | SH19 |
Statement of capital on 16 November 2022
|
|
08 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2022
|
|
07 Nov 2022 | SH20 | Statement by Directors | |
07 Nov 2022 | CAP-SS | Solvency Statement dated 21/10/22 | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | SH03 | Purchase of own shares. | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
06 Jan 2022 | PSC05 | Change of details for Macedo and Everall Limited as a person with significant control on 12 November 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | PSC05 | Change of details for Macedo and Everall Limited as a person with significant control on 9 January 2019 | |
09 Jan 2019 | PSC05 | Change of details for Macedo and Everall Limited as a person with significant control on 9 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mr George Timothy Leaning on 9 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates |