Advanced company searchLink opens in new window

KEPLAR NORWOOD LIMITED

Company number 07476043

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)
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
  • GBP 302
08 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Nov 2022 SH06 Cancellation of shares. Statement of capital on 25 October 2022
  • GBP 151
07 Nov 2022 SH20 Statement by Directors
07 Nov 2022 CAP-SS Solvency Statement dated 21/10/22
07 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 21/10/2022
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