Advanced company searchLink opens in new window

KELP INDUSTRIES LTD

Company number 12726508

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 May 2024 SH01 Statement of capital following an allotment of shares on 22 May 2024
  • GBP 469.9032
07 Apr 2024 MA Memorandum and Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 399.7985
14 Mar 2024 SH06 Cancellation of shares. Statement of capital on 13 December 2022
  • GBP 312.5400
11 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
19 Sep 2023 AP01 Appointment of Hugh Alastair Bartlett as a director on 15 September 2023
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
01 Jun 2023 AD01 Registered office address changed from 11 Laura Place Bath BA2 4BL England to Science Creates Old Market Midland Road Bristol BS2 0NS on 1 June 2023
22 Jan 2023 AP01 Appointment of Dr Catherine Fletcher as a director on 13 December 2022
20 Jan 2023 PSC08 Notification of a person with significant control statement
20 Jan 2023 PSC07 Cessation of Neil Hugh Morris as a person with significant control on 13 December 2022
20 Jan 2023 PSC07 Cessation of Murray Gordon Kenneth as a person with significant control on 13 December 2022
03 Jan 2023 SH03 Purchase of own shares.
30 Dec 2022 SH02 Sub-division of shares on 13 December 2022
30 Dec 2022 MA Memorandum and Articles of Association
30 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 13/12/2022
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2022 SH06 Cancellation of shares. Statement of capital on 13 December 2022
  • GBP 168.2900
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 312.5392
18 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
22 Mar 2022 AD01 Registered office address changed from Mulberry House Mount Road Bath BA1 5PW England to 11 Laura Place Bath BA2 4BL on 22 March 2022
08 Feb 2022 AP01 Appointment of Professor Christopher Chuck as a director on 8 February 2022
20 Sep 2021 MA Memorandum and Articles of Association