Advanced company searchLink opens in new window

KVA DIGITAL LIMITED

Company number 08672098

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)
08 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
12 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
12 Dec 2023 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 12 December 2023
12 Dec 2023 CH01 Director's details changed for Mrs Kelly Victoria Filistad on 7 December 2023
12 Dec 2023 CH01 Director's details changed for Miss Harriet Lucinda Gisbourne on 7 December 2023
12 Dec 2023 PSC05 Change of details for Kva Holdings Limited as a person with significant control on 7 December 2023
12 Jun 2023 PSC02 Notification of Kva Holdings Limited as a person with significant control on 10 June 2023
12 Jun 2023 PSC07 Cessation of Kelly Victoria Filistad as a person with significant control on 10 June 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
03 Aug 2022 AAMD Amended total exemption full accounts made up to 31 August 2021
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
02 Mar 2022 PSC04 Change of details for Mrs Kelly Victoria Filistad as a person with significant control on 16 February 2022
02 Mar 2022 CH01 Director's details changed for Mrs Kelly Victoria Filistad on 16 February 2022
01 Mar 2022 CH01 Director's details changed for Miss Harriet Lucinda Gisbourne on 16 February 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
11 Feb 2022 CH01 Director's details changed for Miss Harriet Lucinda Gisbourne on 11 February 2022
11 Feb 2022 CH01 Director's details changed for Mrs Kelly Victoria Filistad on 11 February 2022
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
28 Sep 2020 AP01 Appointment of Mrs Alison Mary Swinburn as a director on 26 August 2020
28 Sep 2020 TM01 Termination of appointment of Peter Woodstock Harris as a director on 26 August 2020
05 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2020
  • GBP 200,000
29 Jun 2020 AD01 Registered office address changed from Chad House 17 Farway Gardens Codsall Wolverhampton WV8 2QA to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 29 June 2020
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019