Advanced company searchLink opens in new window

KANTOX LTD

Company number 07657495

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)
21 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 21 March 2022
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 242,045
18 Oct 2021 MR01 Registration of charge 076574950007, created on 30 September 2021
18 Oct 2021 MR01 Registration of charge 076574950008, created on 30 September 2021
15 Oct 2021 MR01 Registration of charge 076574950005, created on 30 September 2021
15 Oct 2021 MR01 Registration of charge 076574950006, created on 30 September 2021
04 Oct 2021 MR01 Registration of charge 076574950004, created on 30 September 2021
28 Sep 2021 CH01 Director's details changed for Philippe Gerard Collombel on 1 September 2021
28 Sep 2021 CH01 Director's details changed for Antonio Rami Guix on 1 September 2021
28 Sep 2021 CH01 Director's details changed for Marek Fodor on 1 September 2021
28 Sep 2021 CH01 Director's details changed for Mr. Philippe Gelis on 1 September 2021
28 Sep 2021 MA Memorandum and Articles of Association
28 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to approve the terms of and the transaction contemplated by the documents, approve 09/04/2021
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 241,894
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 241,894
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 239,554
09 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 November 2020
  • GBP 237,214
11 Nov 2020 TM01 Termination of appointment of Cyril Maurice Cottu as a director on 6 November 2020
10 Nov 2020 AP01 Appointment of Jacques Levet as a director on 6 November 2020
24 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 237,168
22 Jun 2020 AP01 Appointment of Mr Cyril Maurice Cottu as a director on 17 January 2020