Advanced company searchLink opens in new window

KAVLI UK LIMITED

Company number 08485608

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)
06 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,234,886
16 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,234,886
22 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 30/07/2013
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 20,234,886
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 234,886
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
17 Jul 2013 AP03 Appointment of Lynn Hayes as a secretary
17 Jul 2013 AP01 Appointment of Erik Volden as a director
17 Jul 2013 TM01 Termination of appointment of Andrew Davison as a director
17 Jul 2013 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
17 Jul 2013 AP01 Appointment of Paul Robert Lewney as a director
12 Jul 2013 MEM/ARTS Memorandum and Articles of Association
09 Jul 2013 CERTNM Company name changed timec 1408 LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
09 Jul 2013 CONNOT Change of name notice
04 Jul 2013 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 4 July 2013
04 Jul 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
12 Apr 2013 NEWINC Incorporation