Advanced company searchLink opens in new window

KAPOW PRIMARY LIMITED

Company number 09640574

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)
28 Feb 2024 AP01 Appointment of Mr Michael Mcgarvey as a director on 27 February 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
05 Feb 2024 PSC02 Notification of Pagoda Education Limited as a person with significant control on 20 December 2023
05 Feb 2024 PSC07 Cessation of Scaleup Capital General Partner Llp as a person with significant control on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Simon Robert Maury Philips as a director on 20 December 2023
05 Feb 2024 TM01 Termination of appointment of Michael Graeme Elms as a director on 20 December 2023
05 Feb 2024 AP01 Appointment of Mr Ian Armitage as a director on 20 December 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 3,252.68
10 Aug 2023 PSC07 Cessation of Root Capital Llp as a person with significant control on 22 June 2021
10 Aug 2023 PSC02 Notification of Scaleup Capital General Partner Llp as a person with significant control on 22 June 2021
23 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 TM01 Termination of appointment of Michael Philip Allen as a director on 14 April 2023
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
17 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 330.68
01 Mar 2021 AD01 Registered office address changed from Peninsular House 36 Monument Street London EC3R 8NB England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 1 March 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
19 Jan 2021 AP01 Appointment of Mrs Elizabeth Jane Woodman as a director on 4 January 2021
21 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with updates
05 Sep 2019 PSC07 Cessation of Root Capital Fund Ii Lp as a person with significant control on 19 September 2018
05 Sep 2019 PSC02 Notification of Root Capital Llp as a person with significant control on 19 September 2018
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018