Advanced company searchLink opens in new window

KA ENGINEERING GROUP LTD

Company number NI651389

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
22 May 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
14 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
08 Aug 2018 CH01 Director's details changed for Mr Kingsley Sunday Uko on 8 August 2018
08 Aug 2018 AD01 Registered office address changed from 44 Woodbreda Drive Belfast BT8 7HZ Northern Ireland to 16 Upper Malvern Road Belfast BT8 6TF on 8 August 2018
16 Apr 2018 PSC04 Change of details for Mr Kingsley Sunday Uko as a person with significant control on 5 April 2018
16 Apr 2018 CH01 Director's details changed for Mr Kingsley Sunday Uko on 5 April 2018
16 Apr 2018 CH01 Director's details changed for Mr Ayodele Fajuyigbe on 5 April 2018
05 Apr 2018 AD01 Registered office address changed from 2 Market Place Carrickfergus, Co.Antrim Antrim, Carrickfergus BT38 7AW Northern Ireland to 44 Woodbreda Drive Belfast BT8 7HZ on 5 April 2018
26 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 14/03/2018
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 2
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Mar 2018 AP01 Appointment of Mr Ayodele Fajuyigbe as a director on 14 March 2018
12 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
02 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted