Advanced company searchLink opens in new window

KIPSTOR LIMITED

Company number 08825651

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)
02 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG to 43 Berkeley Square 4th Floor London W1J 5AP on 25 March 2020
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
29 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Bart Nijs as a director on 1 October 2018
01 Oct 2018 PSC07 Cessation of Bart Nijs as a person with significant control on 1 October 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 CH01 Director's details changed for Mr Bart Nijs on 15 March 2016
15 Mar 2016 CH01 Director's details changed for Mr Graham Philip Meaden on 15 March 2016
05 Feb 2016 SH08 Change of share class name or designation
05 Feb 2016 SH02 Sub-division of shares on 21 December 2015
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 21/12/2015
26 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100