Advanced company searchLink opens in new window

KPL COMPLIANCE LIMITED

Company number 09665496

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)
29 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Mar 2024 CH01 Director's details changed for Mr Darren Charles Barclay on 27 March 2024
31 Jan 2024 CH01 Director's details changed for Mr Darren Charles Barclay on 31 January 2024
23 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
17 Jan 2023 CERTNM Company name changed kajima compliance LIMITED\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
02 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
27 Apr 2022 CERTNM Company name changed capstone holdings LIMITED\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-19
27 Apr 2022 PSC02 Notification of Ipfi Financial Ltd. as a person with significant control on 19 April 2022
27 Apr 2022 PSC07 Cessation of Richard Simon Muir Clancy as a person with significant control on 19 April 2022
27 Apr 2022 PSC07 Cessation of Darren Charles Barclay as a person with significant control on 19 April 2022
26 Apr 2022 TM02 Termination of appointment of Darren Barclay as a secretary on 13 April 2022
25 Apr 2022 AD01 Registered office address changed from Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to 10 st. Giles Square London WC2H 8AP on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr Stephen Leslie Blake as a director on 13 April 2022
25 Apr 2022 AP03 Appointment of Jayne Cheadle as a secretary on 13 April 2022
13 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Oct 2021 AD01 Registered office address changed from 2 Hunting Gate Hitchin SG4 0TJ United Kingdom to Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 28 October 2021
09 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
17 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
10 Jul 2019 PSC01 Notification of Richard Simon Muir Clancy as a person with significant control on 27 June 2019