- Company Overview for KKW (HOLDINGS) LTD (11583455)
- Filing history for KKW (HOLDINGS) LTD (11583455)
- People for KKW (HOLDINGS) LTD (11583455)
- More for KKW (HOLDINGS) LTD (11583455)
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) |
---|---|---|---|
31 Mar 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
26 Nov 2019 | CS01 |
Confirmation statement made on 23 September 2019 with updates
|
|
14 Nov 2019 | AD01 | Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN United Kingdom to Kans & Kandy Belmont Industrial Estate Durham England DH1 1st on 14 November 2019 | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | SH08 | Change of share class name or designation | |
11 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
09 Jul 2019 | PSC07 | Cessation of Mohammed Razaq as a person with significant control on 25 June 2019 | |
25 Jun 2019 | SH20 | Statement by Directors | |
25 Jun 2019 | SH19 |
Statement of capital on 25 June 2019
|
|
25 Jun 2019 | CAP-SS | Solvency Statement dated 24/06/19 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | SH08 | Change of share class name or designation | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 May 2019 | AP01 | Appointment of Jawid Iqbal as a director on 15 November 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 9 Foxclover Distribution Park Admiralty Way Seaham County Durham SR7 7DN United Kingdom to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 5 December 2018 | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | PSC01 | Notification of Mohammed Razaq as a person with significant control on 15 November 2018 | |
15 Nov 2018 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 15 November 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Andrew John Davison as a director on 15 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Ian David Marley as a director on 15 November 2018 |