Advanced company searchLink opens in new window

KAPEDON UK LIMITED

Company number 09860900

Filter by category

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)
19 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
03 Apr 2024 AP01 Appointment of Ms Sophia Louise Ciccone as a director on 1 February 2024
03 Apr 2024 TM01 Termination of appointment of Christophoros Demetriades as a director on 1 February 2024
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
18 Apr 2023 CH01 Director's details changed for Mr Christophoros Demetriades on 10 January 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,000
  • EUR 2,000
07 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
07 Apr 2016 AD01 Registered office address changed from St George's House, 6th Floor 15 Hanover Square London W1S 1HS United Kingdom to St Georges House 6th Floor 15 Hanover Square London W1S 1HS on 7 April 2016
06 Apr 2016 CH04 Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 6 November 2015
09 Nov 2015 AA01 Current accounting period shortened from 30 November 2016 to 31 December 2015
06 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted