Advanced company searchLink opens in new window

KEPLER WOLF LIMITED

Company number 10978825

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)
10 Jan 2024 AD01 Registered office address changed from Fc.354 Salisbury House Finsbury Circus London EC2M 5SQ England to Central Court 25 Southampton Buildings London WC2A 1AL on 10 January 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from Fc874/5 Salisbury House Finsbury Circus London EC2M 5SQ United Kingdom to Fc.354 Salisbury House Finsbury Circus London EC2M 5SQ on 3 February 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2020 AA Total exemption full accounts made up to 24 March 2020
02 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
13 Nov 2020 CH01 Director's details changed for Mr John Haggis on 11 October 2020
09 Nov 2020 PSC04 Change of details for Mr John Haggis as a person with significant control on 11 October 2020
06 Oct 2020 AD01 Registered office address changed from Fc.572 Salisbury House Finsbury Circus London EC2M 5SQ United Kingdom to Fc874/5 Salisbury House Finsbury Circus London EC2M 5SQ on 6 October 2020
09 Jan 2020 CH01 Director's details changed for Mr John Haggis on 9 January 2020
09 Jan 2020 PSC04 Change of details for Mr John Haggis as a person with significant control on 9 January 2020
07 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
02 Dec 2019 AD01 Registered office address changed from 4.10, 1 Phipp Street Shoreditch London EC2A 4PS United Kingdom to Fc.572 Salisbury House Finsbury Circus London EC2M 5SQ on 2 December 2019
24 Jun 2019 AA Total exemption full accounts made up to 24 March 2019
20 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 24 March 2019
05 Feb 2019 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 4.10, 1 Phipp Street Shoreditch London EC2A 4PS on 5 February 2019
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
10 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
09 Oct 2018 CH01 Director's details changed for Mr John Haggis on 9 October 2018
11 Jan 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Devonshire House 60 Goswell Road London EC1M 7AD on 11 January 2018
11 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates