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)
27 Nov 2013 AP01 Appointment of Antonio Rami Guix as a director
27 Nov 2013 AP01 Appointment of Philippe Collombel as a director
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2013 MR01 Registration of charge 076574950001
05 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
05 Jul 2013 CH01 Director's details changed for Mr. Philippe Gelis on 1 July 2013
02 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
19 Jun 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 90,014
20 May 2013 TM01 Termination of appointment of Laurent Descout as a director
08 Mar 2013 CH01 Director's details changed for Mr. Philippe Gelis on 8 March 2013
08 Mar 2013 CH01 Director's details changed for Mr Laurent Descout on 8 March 2013
16 Jan 2013 AP01 Appointment of Mr Laurent Descout as a director
20 Nov 2012 AD01 Registered office address changed from 3 More London Place Riverside London SE1 2RE United Kingdom on 20 November 2012
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 83,264
06 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
30 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Inc auth cap/company business 30/06/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 83,264
09 Jan 2012 TM01 Termination of appointment of Antonio Rami Guix as a director
27 Sep 2011 CH01 Director's details changed for Mr. Philippe Gelis on 23 September 2011
24 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr. Philippe Gelis on 23 September 2011
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 August 2011
  • GBP 55,551
05 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders