KAPPA TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-14 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/02/2429 February 2024 | Change of details for Mr James Gear as a person with significant control on 2024-02-23 |
29/02/2429 February 2024 | Secretary's details changed for Mr James Gear on 2024-02-23 |
29/02/2429 February 2024 | Director's details changed for Mr James Gear on 2024-02-23 |
29/02/2429 February 2024 | Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2024-02-29 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-14 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Secretary's details changed for Mr James Gear on 2021-05-01 |
22/07/2122 July 2021 | Change of details for Mr James Gear as a person with significant control on 2021-05-01 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-14 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/04/2116 April 2021 | Registered office address changed from , C/O Bluecube House, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2021-04-16 |
27/02/2127 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON GEAR |
19/08/2019 August 2020 | DIRECTOR APPOINTED MR JAMES GEAR |
19/08/2019 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEAR |
19/08/2019 August 2020 | CESSATION OF SIMON GEAR AS A PSC |
27/07/2027 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GEAR / 01/08/2019 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON GEAR / 15/07/2017 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEAR / 15/07/2017 |
18/07/1818 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GEAR / 15/07/2017 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/08/161 August 2016 | SECOND FILING OF AP01 FOR SIMON GEAR |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
12/07/1612 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP METCALFE |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR SIMON GEAR |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 105 BLANCHLAND CIRCLE MONKSTON MILTON KEYNES BUCKS MK10 9DR |
14/07/1514 July 2015 | Registered office address changed from , 105 Blanchland Circle, Monkston, Milton Keynes, Bucks, MK10 9DR to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2015-07-14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
02/03/122 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
09/05/119 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
21/01/1121 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
19/05/1019 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
01/05/091 May 2009 | 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