Advanced company searchLink opens in new window

KS SPV 21 LIMITED

Company number 08151441

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)
26 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
17 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 30/06/2017
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016
06 Jul 2017 SH08 Change of share class name or designation
03 Jul 2017 SH10 Particulars of variation of rights attached to shares
30 Jun 2017 PSC02 Notification of Renewable Energy Income Partnership Holdings Limited as a person with significant control on 5 May 2017
30 Jun 2017 PSC07 Cessation of Kunowsky Energy Limited as a person with significant control on 5 May 2017
30 Jun 2017 CS01 30/06/17 Statement of Capital gbp 10.0002
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 17/10/2017
22 Jun 2017 AP03 Appointment of Sharna Ludlow as a secretary on 14 June 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Each issued ordinary shares of £0.01 each be subdivided into ordinary shares of £0.00001 each 16/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 AD01 Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017
26 May 2017 RP04AP01 Second filing for the appointment of Alexander David Kelson Brierley as a director
23 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 June 2017
09 May 2017 AP01 Appointment of Alexander David Kelson Brierley as a director on 5 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/05/2017
09 May 2017 AP01 Appointment of Katrina Shenton as a director on 5 May 2017
09 May 2017 TM01 Termination of appointment of Paul Stephen Latham as a director on 5 May 2017
09 May 2017 TM01 Termination of appointment of Samuel Goss as a director on 5 May 2017
08 May 2017 CH01 Director's details changed for Samuel Goss on 20 June 2016
28 Nov 2016 CH01 Director's details changed for Thomas Rosser on 7 October 2016
11 Oct 2016 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
11 Oct 2016 TM02 Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
27 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
19 Jul 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016