Advanced company searchLink opens in new window

KIPPER BOX LIMITED

Company number 09321195

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)
22 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
09 May 2022 AP01 Appointment of Mrs Louise Claire Waller as a director on 6 May 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
20 Nov 2019 AD01 Registered office address changed from , C/O Garbutt + Elliott Llp, Arabesque House Monks Cross Drive, Huntington, York, YO32 9GW, England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 20 November 2019
23 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 October 2016
  • GBP 500
24 Jan 2017 SH08 Change of share class name or designation
19 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2017 AD01 Registered office address changed from , Genesis 5 Church Lane, Heslington, York, YO10 5DQ to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 18 January 2017
22 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
20 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-20
  • GBP 100