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)
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Samuel Goss as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Matthew George Setchell as a director on 20 June 2016
15 Jun 2016 CH01 Director's details changed for Mr Sam William Reynolds on 28 February 2015
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
03 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
06 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10.0002
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
21 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/06/2015
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 10.0002
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2015
30 Jun 2015 SH02 Sub-division of shares on 18 June 2015
29 Jun 2015 MA Memorandum and Articles of Association
29 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Sam William Reynolds as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
18 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 AA Total exemption small company accounts made up to 31 December 2013
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
21 Apr 2015 AA01 Current accounting period shortened from 31 December 2014 to 31 December 2013