Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-05 |
update statutory_documents SECRETARY APPOINTED MR MARCEL LUDWIG |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCEL LUDWIG |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN BLEBTA |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES |
2023-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-03 |
update statutory_documents DIRECTOR APPOINTED MR MARCEL LUDWIG |
2022-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KION GROUP AG |
2022-12-12 |
update statutory_documents CESSATION OF SUPERLIFT UK LIMITED AS A PSC |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2021-04-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-04-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-04-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-04-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LAGLER / 02/02/2021 |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER LAGLER |
2021-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRINNINGER |
2021-01-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERLIFT UK LIMITED |
2021-01-12 |
update statutory_documents CESSATION OF KION GROUP AG AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-08-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-08-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
2019-05-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2019-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KION GROUP AG / 09/05/2018 |
2019-04-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-04-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-03-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-03-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
2018-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-09-07 |
update num_mort_outstanding 2 => 1 |
2016-09-07 |
update num_mort_satisfied 0 => 1 |
2016-08-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008723080002 |
2016-06-08 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-06-08 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update statutory_documents 29/04/16 FULL LIST |
2016-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-06-08 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-06-08 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-05-11 |
update statutory_documents 29/04/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-04-29 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-05-27 |
2014-04-29 |
update statutory_documents 29/04/14 FULL LIST |
2014-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
update num_mort_charges 1 => 2 |
2014-03-07 |
update num_mort_outstanding 1 => 2 |
2014-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008723080002 |
2014-01-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREAS ULF KRINNINGER |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHIAS SCHMITZ |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-12 |
update statutory_documents 31/03/13 FULL LIST |
2013-01-24 |
update statutory_documents SECRETARY APPOINTED MR COLIN BLEBTA |
2013-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SIMMONDS |
2012-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-04 |
update statutory_documents 31/03/12 FULL LIST |
2011-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-15 |
update statutory_documents 31/03/11 FULL LIST |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-09 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SIMMONDS / 31/07/2010 |
2009-10-13 |
update statutory_documents SECTION 175(5)(A) |
2009-10-07 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS GUNTHER SCHMITZ / 07/10/2009 |
2009-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS SCHMITZ / 28/04/2009 |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-04-24 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-23 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-04 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-01-18 |
update statutory_documents £ IC 54639000/49474000
29/12/00
£ SR 5165000@1=5165000 |
2001-01-12 |
update statutory_documents £ IC 63639000/54639000
29/12/00
£ SR 9000000@1=9000000 |
2001-01-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-12 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/12/00 |
2000-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
2000-01-27 |
update statutory_documents £ IC 91639000/63639000
22/12/99
£ SR 28000000@1=28000000 |
2000-01-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-04 |
update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
1998-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
1998-03-12 |
update statutory_documents £ SR 91639000@1
22/01/98 |
1997-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
1996-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-13 |
update statutory_documents RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
1995-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-07 |
update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
1994-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-04-12 |
update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
1993-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1993-01-17 |
update statutory_documents £ NC 104639000/153025000
14/12/92 |
1993-01-12 |
update statutory_documents NC INC ALREADY ADJUSTED
14/12/92 |
1993-01-12 |
update statutory_documents ADOPT MEM AND ARTS 14/12/92 |
1992-12-15 |
update statutory_documents £ IC 55728000/54639000
30/09/92
£ SR 1089000@1=1089000 |
1992-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-20 |
update statutory_documents NC INC ALREADY ADJUSTED
20/02/91 |
1992-05-20 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/91 |
1992-05-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/92 |
1992-04-16 |
update statutory_documents ADOPT MEM AND ARTS 27/03/92 |
1992-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS |
1992-02-04 |
update statutory_documents £ NC 18178000/55728000
31/12/91 |
1992-02-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/91 |
1991-11-07 |
update statutory_documents CONVE
16/10/91 |
1991-11-07 |
update statutory_documents CONV OF SHARES 16/10/91 |
1991-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-02 |
update statutory_documents NC INC ALREADY ADJUSTED
20/02/91 |
1991-05-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/02/91 |
1991-04-12 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
1990-10-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-10-16 |
update statutory_documents S252,S366A,S386. 28/09/90 |
1990-05-03 |
update statutory_documents RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS |
1990-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/89 |
1990-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-16 |
update statutory_documents RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS |
1989-09-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/88 |
1989-05-17 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
1989-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/89 FROM:
LANGTON PRIORY,
PORTSMOUTH ROAD,
GUILDFORD,
SURREY. GU2 5EH. |
1989-04-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/04/89 |
1989-04-25 |
update statutory_documents COMPANY NAME CHANGED
KAYE ORGANISATION LIMITED (THE)
CERTIFICATE ISSUED ON 26/04/89 |
1989-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-23 |
update statutory_documents ALTER MEM AND ARTS 010289 |
1988-04-28 |
update statutory_documents RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS |
1988-04-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/87 |
1988-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/88 FROM:
LANGTON PRIORY
PORTSMOUTH ROAD
GUILFORD
SURREY
GU2 5EH |
1988-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/88 FROM:
23 ALBEMARLE STREET
LONDON W1X 4DB |
1987-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-11 |
update statutory_documents RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS |
1987-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86 |
1986-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-09 |
update statutory_documents RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS |
1986-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/85 |
1966-02-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |