Advanced company searchLink opens in new window

KKW (HOLDINGS) LTD

Company number 11583455

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)
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
  • ANNOTATION Clarification a second filed CS01 was registered on 24/11/2020 sic code capital and shareholder information.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 444
25 Jun 2019 CAP-SS Solvency Statement dated 24/06/19
25 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 600
25 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Allott equity securities 24/06/2019
25 Jun 2019 SH08 Change of share class name or designation
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
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