Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-07 |
delete address 151 DRAYCOTT AVENUE LONDON SW3 3AL |
2023-08-07 |
insert address STRATTON HOUSE 5 STRATTON STREET LONDON ENGLAND W1J 8LA |
2023-08-07 |
update registered_address |
2023-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2023 FROM
151 DRAYCOTT AVENUE
LONDON
SW3 3AL |
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 |
2023-04-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-03-22 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 25/02/2021 |
2021-02-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 25/02/2021 |
2021-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-02-07 |
delete company_previous_name KX (HOLDINGS) LIMITED |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS |
2018-07-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-07-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-07-04 |
update statutory_documents ADOPT ARTICLES 28/06/2018 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update num_mort_charges 7 => 8 |
2017-10-07 |
update num_mort_outstanding 2 => 3 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038678030008 |
2017-07-07 |
update num_mort_charges 6 => 7 |
2017-07-07 |
update num_mort_outstanding 6 => 2 |
2017-07-07 |
update num_mort_satisfied 0 => 5 |
2017-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038678030007 |
2017-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038678030004 |
2017-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038678030005 |
2017-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038678030006 |
2017-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-06-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-06-20 |
update statutory_documents ALTER ARTICLES 02/06/2017 |
2017-02-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-03 |
update statutory_documents 31/10/15 FULL LIST |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-10 |
update statutory_documents SECTION 519 |
2015-02-03 |
update statutory_documents SECTION 519 |
2015-01-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-12-24 |
update statutory_documents 31/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
delete address 151 DRAYCOTT AVENUE LONDON UNITED KINGDOM SW3 3AL |
2013-12-07 |
insert address 151 DRAYCOTT AVENUE LONDON SW3 3AL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-28 |
update statutory_documents 31/10/13 FULL LIST |
2013-11-07 |
update num_mort_charges 3 => 6 |
2013-11-07 |
update num_mort_outstanding 3 => 6 |
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 |
2013-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038678030006 |
2013-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038678030004 |
2013-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038678030005 |
2013-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-02 |
update statutory_documents SOLVENCY STATEMENT DATED 19/06/13 |
2013-07-02 |
update statutory_documents SHARE PREMIUM ACCOUNT CANCELLED 25/06/2013 |
2013-07-02 |
update statutory_documents 02/07/13 STATEMENT OF CAPITAL GBP 100 |
2013-07-02 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN TILL |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FRY |
2012-11-22 |
update statutory_documents 31/10/12 FULL LIST |
2012-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-21 |
update statutory_documents 31/10/11 FULL LIST |
2011-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 18/11/2011 |
2011-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 01/08/2011 |
2011-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-17 |
update statutory_documents 31/10/10 FULL LIST |
2010-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 31/10/2010 |
2010-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2010 FROM
151 DRAYCOTT AVENUE
LONDON
SW3 3AL |
2010-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2010 FROM
3 CADOGAN GATE
LONDON
SW1X 0AS
UNITED KINGDOM |
2010-10-22 |
update statutory_documents 10/10/10 FULL LIST |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 04/10/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 22/10/2010 |
2010-10-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 22/10/2010 |
2010-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-09 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY FRY / 29/10/2009 |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS |
2008-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-03-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS; AMEND |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-11-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2006-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-16 |
update statutory_documents 88(2) ISS 9068753@£0.000000001 |
2006-01-25 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/04 |
2006-01-25 |
update statutory_documents £ NC 100000/100001
23/12 |
2006-01-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-01-25 |
update statutory_documents ALLOT SHARES 23/12/04 |
2005-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-02 |
update statutory_documents RE:CO BUSINESS 23/12/04 |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2004-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-10 |
update statutory_documents SECRETARY RESIGNED |
2003-10-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-20 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-06 |
update statutory_documents SECRETARY RESIGNED |
2002-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM:
3 MANCHESTER SQUARE
LONDON
W1M 5RF |
2002-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-24 |
update statutory_documents SECRETARY RESIGNED |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-11-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
2001-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
2001-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-01-17 |
update statutory_documents COMPANY NAME CHANGED
KX (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 17/01/01 |
2000-12-20 |
update statutory_documents RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
2000-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00 |
1999-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |