KAPOW TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Cort Steven Townsend as a secretary on 2025-07-15

View Document

22/07/2522 July 2025 NewTermination of appointment of Cort Steven Townsend as a director on 2025-07-15

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

19/12/2419 December 2024 Change of details for Kofax London Holdings Limited as a person with significant control on 2024-01-15

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Statement of capital on 2024-12-16

View Document

16/12/2416 December 2024 Resolutions

View Document

14/01/2414 January 2024 Full accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

10/11/2310 November 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

27/09/2327 September 2023 Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 2023-09-27

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

16/02/2216 February 2022 Full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

22/12/2122 December 2021 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 1 CEDARWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WD

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053149330002

View Document

18/07/1718 July 2017 ADOPT ARTICLES 05/07/2017

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053149330001

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT PATTON

View Document

22/06/1722 June 2017 SECRETARY APPOINTED MR. CORT STEVEN TOWNSEND

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTON

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 AUDITOR'S RESIGNATION

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR. MARTIN GUSTAV OBERHOLZER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR. CORT STEVEN TOWNSEND

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR. ROBERT JAMES PATTON

View Document

07/08/157 August 2015 SECRETARY APPOINTED MR. ROBERT JAMES PATTON

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, SECRETARY BRADFORD WELLER

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRADFORD WELLER

View Document

05/03/155 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK FINKEL

View Document

07/01/147 January 2014 REMOVAL OF TM01 TO CORRECT COMPANY RECORDS.

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED CHRISTIAN JORG FRANZ HEFNER

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN ANDREASSEN

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED JAMES ARNOLD

View Document

17/12/1317 December 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ

View Document

09/12/139 December 2013 DIRECTOR APPOINTED BRADFORD WELLER

View Document

09/12/139 December 2013 SECRETARY APPOINTED BRADFORD WELLER

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 16/12/12 NO CHANGES

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 30/11/10 STATEMENT OF CAPITAL GBP 587

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MARK FINKEL

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEINER

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CIMRAL

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/12/08; NO CHANGE OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN SPIRA

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ANDREASSEN / 04/10/2006

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS WEILBY KNUDSEN

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JOHN CIMRAL

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ROBERT STEINER

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: ST. JAMES'S HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 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