KAPLER COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-07-31 |
07/03/257 March 2025 | Change of details for Scott Partnership Holdings Limited as a person with significant control on 2025-03-07 |
02/01/252 January 2025 | Termination of appointment of Louise Helen Reid as a director on 2024-12-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
18/03/2418 March 2024 | Registered office address changed from 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2024-03-18 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-07-31 |
02/08/232 August 2023 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2023-08-02 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/03/2119 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
27/03/2027 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/04/198 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
26/03/1826 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | DIRECTOR APPOINTED LOUISE HELEN REID |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/11/1616 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELTON |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM PHOENIX HOUSE PHOENIX PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EP |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
05/07/165 July 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENT |
18/04/1618 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/08/153 August 2015 | APPOINTMENT TERMINATED, SECRETARY PATRICIA APPLETON |
03/08/153 August 2015 | DIRECTOR APPOINTED MR IAN ASPINALL |
03/08/153 August 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA APPLETON |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/04/1520 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/04/1411 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/05/1315 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
14/05/1314 May 2013 | 21/06/11 STATEMENT OF CAPITAL GBP 102 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/04/1218 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
21/02/1221 February 2012 | CURREXT FROM 31/03/2012 TO 31/07/2012 |
11/08/1111 August 2011 | DIRECTOR APPOINTED MR ANTHONY WILLIAM WELTON |
11/08/1111 August 2011 | DIRECTOR APPOINTED MRS KATHERINE ANNA LOUISE DARLINGTON |
28/06/1128 June 2011 | 21/06/11 STATEMENT OF CAPITAL GBP 102 |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KENT / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE APPLETON / 07/04/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/09/064 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/04/0611 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 16 HEWETT STREET LONDON EC2A 3NN |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/12/056 December 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/06/048 June 2004 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
03/06/043 June 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/12/021 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
01/05/011 May 2001 | REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 3 FERRARS COURT HUNTINGDON CAMBRIDGESHIRE PE29 3BU |
04/04/014 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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