Advanced company searchLink opens in new window

KSL7 LIMITED

Company number 12997507

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 Apr 2024 TM01 Termination of appointment of Kieran Magee as a director on 23 April 2024
12 Dec 2023 AA Total exemption full accounts made up to 25 June 2023
11 Dec 2023 TM01 Termination of appointment of Philip David Walker as a director on 5 December 2023
27 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
27 Nov 2023 AA01 Previous accounting period extended from 31 May 2023 to 25 June 2023
27 Jun 2023 PSC07 Cessation of Nigel Peter Miller as a person with significant control on 26 June 2023
27 Jun 2023 PSC02 Notification of True Solicitors Llp as a person with significant control on 26 June 2023
27 Jun 2023 TM01 Termination of appointment of Nigel Peter Miller as a director on 26 June 2023
27 Jun 2023 AP01 Appointment of Mr Andrew Mayall as a director on 26 June 2023
27 Jun 2023 AP01 Appointment of Mr Kieran Magee as a director on 26 June 2023
27 Jun 2023 AP01 Appointment of Mr Stephen Mccourt as a director on 26 June 2023
27 Jun 2023 AP01 Appointment of Mr Paul Frederick Drabble as a director on 26 June 2023
27 Jun 2023 AP01 Appointment of Mr Andrew Stephen Milnes as a director on 26 June 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
25 Mar 2022 AA01 Current accounting period shortened from 30 November 2022 to 31 May 2022
08 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with updates
11 Mar 2021 SH08 Change of share class name or designation
11 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 MA Memorandum and Articles of Association
03 Mar 2021 PSC07 Cessation of Philip David Walker as a person with significant control on 2 March 2021
03 Mar 2021 PSC04 Change of details for Mr Nigel Peter Miller as a person with significant control on 2 March 2021
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 19,318.7
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,931.9