Advanced company searchLink opens in new window

MEIJI KICKBOXING LIMITED

Company number 12340100

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)
08 May 2024 AA Total exemption full accounts made up to 31 December 2023
22 Apr 2024 TM01 Termination of appointment of Elad Israel Peleg as a director on 22 April 2024
17 Apr 2024 CH01 Director's details changed for Mr Stefano Mario Ispani on 11 April 2024
17 Apr 2024 CH01 Director's details changed for Miss Denise Elizabeth Bailey on 11 April 2024
17 Apr 2024 AP01 Appointment of Mr Frederik Nicolas Fogtdal as a director on 11 April 2024
17 Apr 2024 AP01 Appointment of Mr Elad Israel Peleg as a director on 11 April 2024
05 Mar 2024 AP01 Appointment of Ms Aleksandra Sarzynska as a director on 1 March 2024
11 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with updates
16 Dec 2022 AD01 Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to Lower Ground 62a St. Johns Wood High Street London NW8 7SH on 16 December 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Aug 2022 TM01 Termination of appointment of Ron Haim Korczak as a director on 9 August 2022
09 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 28 November 2020 with updates
12 Mar 2020 SH02 Sub-division of shares on 27 February 2020
11 Mar 2020 MA Memorandum and Articles of Association
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 1,000
05 Mar 2020 SH08 Change of share class name or designation
04 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2020 PSC01 Notification of Yair Erez as a person with significant control on 27 February 2020
02 Mar 2020 PSC04 Change of details for Mr Stefano Mario Ispani as a person with significant control on 27 February 2020
02 Mar 2020 AP01 Appointment of Mr Ron Haim Korczak as a director on 27 February 2020