Advanced company searchLink opens in new window

KEFI LTD

Company number 07632744

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)
05 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 20/10/2014
18 May 2015 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2015.
12 May 2015 MA Memorandum and Articles of Association
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2015 AA Group of companies' accounts made up to 29 June 2014
05 Nov 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
04 Nov 2014 AP01 Appointment of Nicholas Chi Wai Wong as a director on 20 October 2014
04 Nov 2014 TM01 Termination of appointment of Jatinder Kaur Sanghera as a director on 20 October 2014
25 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 May 2014
16 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100

Statement of capital on 2014-09-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014
27 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
24 Oct 2013 MEM/ARTS Memorandum and Articles of Association
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 1 July 2012
12 Jun 2012 CH01 Director's details changed for Mr David Michael Page on 9 June 2012
11 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from , the Real Greek 162 Stonhouse Street, Clapham, SW4 6BE to 307-308 Linton House 164-180 Union Street London SE1 0LH on 11 June 2012
09 Jun 2012 CH01 Director's details changed for Jatinder Kaur Sanghera on 4 May 2012
09 Jun 2012 CH01 Director's details changed for Mr Nabil Mankarious on 4 May 2012
09 Jun 2012 CH01 Director's details changed for Mr Nicholas John Donaldson on 4 May 2012
19 Aug 2011 AP01 Appointment of Jatinder Kaur Sanghera as a director
27 Jul 2011 AD01 Registered office address changed from , 162 Stonhouse Street, London, SW4 6BE to 307-308 Linton House 164-180 Union Street London SE1 0LH on 27 July 2011
12 Jul 2011 AP01 Appointment of Mr Nicholas John Donaldson as a director