Advanced company searchLink opens in new window

KAPPA LAMBDA SQUARED LIMITED

Company number 02800733

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)
27 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
30 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
30 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
30 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
30 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
16 May 2023 CH01 Director's details changed for Mr Peter Holbrook on 28 February 2023
02 May 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
02 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
02 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
02 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
24 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
10 Mar 2023 PSC05 Change of details for 365 Response Limited as a person with significant control on 8 March 2023
08 Mar 2023 AP01 Appointment of Mr John Osment as a director on 21 February 2023
08 Mar 2023 AP01 Appointment of Miss Charlene Burns as a director on 21 February 2023
08 Mar 2023 AD01 Registered office address changed from Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 March 2023
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
11 Feb 2022 AP01 Appointment of Mr Jeffery Surges as a director on 7 February 2022
11 Feb 2022 AP01 Appointment of Mr Peter Holbrook as a director on 7 February 2022
11 Feb 2022 TM01 Termination of appointment of Brendan John Fatchett as a director on 7 February 2022
11 Feb 2022 TM01 Termination of appointment of Dean Anthony Barber as a director on 7 February 2022
11 Feb 2022 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
10 Dec 2021 TM01 Termination of appointment of Richard David Clark as a director on 3 December 2021
01 Nov 2021 AD01 Registered office address changed from Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England to Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY on 1 November 2021
09 Sep 2021 AD01 Registered office address changed from Springfield House Sandling Road Maidstone Kent ME14 2LP to Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 9 September 2021
27 Aug 2021 RP04AP01 Second filing for the appointment of Mr Brendan John Fatchett as a director