Advanced company searchLink opens in new window

KAPKOM LIMITED

Company number 08825407

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 CS01 Confirmation statement made on 24 December 2023 with no updates
30 Jan 2024 AP03 Appointment of Mrs Julia Anne O'brien as a secretary on 21 January 2024
17 Oct 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
11 Jan 2018 CH01 Director's details changed for Mr Gareth Owen Pope on 1 January 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 24 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AD01 Registered office address changed from 285 Kings Acre Road Hereford HR4 0SS to 18 the Ropewalk Nottingham NG1 5DT on 30 September 2016
09 Feb 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
12 Jan 2016 SH08 Change of share class name or designation
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1
07 Jul 2015 SH10 Particulars of variation of rights attached to shares
07 Jul 2015 SH08 Change of share class name or designation