Advanced company searchLink opens in new window

KIRONA HOLDINGS LIMITED

Company number 07837217

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)
30 Jan 2024 MA Memorandum and Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Any class or other rights pursuant to the existing articles of association of the company be disapplied or waived/ consolidation of shares 24/01/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2024 SH02 Consolidation of shares on 24 January 2024
29 Jan 2024 SH19 Statement of capital on 29 January 2024
  • GBP 1.20
29 Jan 2024 SH20 Statement by Directors
29 Jan 2024 CAP-SS Solvency Statement dated 27/01/24
29 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 27/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2024 SH08 Change of share class name or designation
26 Jan 2024 SH08 Change of share class name or designation
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
08 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest provisions disapplied for the purpose at which resolution is presented disapplied, directors auth to vote and take necessary actions/section 479A(2)(a)company adopts exemption from audit. 15/12/2023
07 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
07 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
07 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
27 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of Gordon James Wilson as a director on 5 July 2023
19 Jun 2023 AP01 Appointment of Mr Stephen Eric Dews as a director on 9 June 2023
19 Jun 2023 AP01 Appointment of Mr Simon David Walsh as a director on 9 June 2023
12 Apr 2023 AA Full accounts made up to 28 February 2022
16 Feb 2023 TM01 Termination of appointment of Richard James Kerr as a director on 10 February 2023
26 Jul 2022 AA Full accounts made up to 28 February 2021
19 Jul 2022 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 19 July 2022
18 Jul 2022 PSC05 Change of details for Khl Newco Limited as a person with significant control on 15 July 2022
06 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
06 May 2022 AP03 Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022