KLOPOTEK UK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a small company made up to 2023-12-31

View Document

15/11/2415 November 2024 Termination of appointment of Rafael De Oliveira Mazzeo as a director on 2024-10-18

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

19/12/2319 December 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 20 Wenlock Road London N1 7GU on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-12-19

View Document

12/12/2312 December 2023 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 20-22 Wenlock Road London N1 7GU on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-12-12

View Document

06/10/236 October 2023 Termination of appointment of Sylvie Michele Mathilde Kempf as a director on 2023-09-27

View Document

06/10/236 October 2023 Appointment of Mr Davide Felicissimo as a director on 2023-09-27

View Document

08/08/238 August 2023 Appointment of Rafael De Oliveira Mazzeo as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Ulrich Klopotek Von Glowczewski as a director on 2023-07-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

18/02/2218 February 2022 Accounts for a small company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE MICHELE MATHILDE KEMPF / 28/02/2018

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON

View Document

01/12/171 December 2017 DIRECTOR APPOINTED SYLVIE MICHELE MATHILDE KEMPF

View Document

30/10/1730 October 2017 SOLVENCY STATEMENT DATED 11/10/17

View Document

30/10/1730 October 2017 STATEMENT BY DIRECTORS

View Document

30/10/1730 October 2017 30/10/17 STATEMENT OF CAPITAL GBP 50000

View Document

30/10/1730 October 2017 REDUCE ISSUED CAPITAL 11/10/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O PINSENT MASONS LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

02/07/152 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

24/11/1424 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1414 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 700000

View Document

04/08/144 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ERNST LOPES CARDOZO

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR INGEBORG WILMES

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

04/03/144 March 2014 DIRECTOR APPOINTED JOHN RICHARD LAWSON

View Document

18/07/1318 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 DIRECTOR APPOINTED INGEBORG WILMES

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED ERNST RUDOLF LOPES CARDOZO

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR GREGOR WOLF

View Document

09/07/129 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/125 January 2012 AUDITOR'S RESIGNATION

View Document

06/09/116 September 2011 SECOND FILING WITH MUD 15/06/11 FOR FORM AR01

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA WILSON

View Document

15/07/1115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 ADOPT ARTICLES 30/06/2010

View Document

16/07/1016 July 2010 ARTICLES OF ASSOCIATION

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UK

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA WILSON / 25/03/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED ANITA WILSON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR INGEBORG WILMES

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 DIRECTOR APPOINTED INGEBORG WILMES

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HUBER

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR SABINE SCHUBERT

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECTION 175 QUOTED 26/09/2008

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM SENATOR HOUSE 85 QUEN VICTORIA STREET LONDON EC4V 4JL

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 £ NC 1000/500000 31/05/01

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED 31/05/01

View Document

17/07/0117 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE OX8 6HG

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company