Advanced company searchLink opens in new window

KP EDGWARE LTD

Company number 14381756

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)
17 May 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 2.22222
08 Mar 2024 AP01 Appointment of Mr Nordin Lopez as a director on 7 March 2024
27 Feb 2024 PSC07 Cessation of Chulaka Siriwardena as a person with significant control on 27 February 2024
27 Feb 2024 PSC04 Change of details for Mr Ajaydeep Singh Dhillon as a person with significant control on 27 February 2024
26 Feb 2024 TM01 Termination of appointment of Chulaka Siriwardena as a director on 26 February 2024
30 Jan 2024 SH02 Sub-division of shares on 23 November 2023
10 Jan 2024 TM01 Termination of appointment of Tarrell Kojo Edu-Amuah Martins as a director on 9 January 2024
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
23 Jun 2023 PSC07 Cessation of Tarrell Kojo Edu-Amuah Martins as a person with significant control on 26 April 2023
25 May 2023 CERTNM Company name changed komi palm LTD\certificate issued on 25/05/23
  • NM04 ‐ Change of name by provision in articles
27 Apr 2023 AP01 Appointment of Mr Tarrell Kojo Edu-Amuah Martins as a director on 26 April 2023
27 Apr 2023 PSC01 Notification of Tarrell Kojo Edu-Amuah Martins as a person with significant control on 26 April 2023
27 Apr 2023 PSC04 Change of details for Mr Chulaka Siriwardena as a person with significant control on 26 April 2023
27 Apr 2023 CH01 Director's details changed for Mr Chulaka Siriwardena on 26 April 2023
27 Apr 2023 CH01 Director's details changed for Mr Ajaydeep Singh Dhillon on 26 April 2023
27 Apr 2023 PSC04 Change of details for Mr Ajaydeep Singh Dhillon as a person with significant control on 26 April 2023
24 Apr 2023 AD01 Registered office address changed from 123 Horseshoe Lane Watford Hertfordshire WD25 7HT United Kingdom to 295 Hale Lane Edgware Greater London HA8 7AX on 24 April 2023
28 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-28
  • GBP 2