KAPPA TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Change of details for Mr James Gear as a person with significant control on 2024-02-23

View Document

29/02/2429 February 2024 Secretary's details changed for Mr James Gear on 2024-02-23

View Document

29/02/2429 February 2024 Director's details changed for Mr James Gear on 2024-02-23

View Document

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

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Secretary's details changed for Mr James Gear on 2021-05-01

View Document

22/07/2122 July 2021 Change of details for Mr James Gear as a person with significant control on 2021-05-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Document

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GEAR

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR JAMES GEAR

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEAR

View Document

19/08/2019 August 2020 CESSATION OF SIMON GEAR AS A PSC

View Document

27/07/2027 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GEAR / 01/08/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON GEAR / 15/07/2017

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEAR / 15/07/2017

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GEAR / 15/07/2017

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 SECOND FILING OF AP01 FOR SIMON GEAR

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP METCALFE

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR SIMON GEAR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 105 BLANCHLAND CIRCLE MONKSTON MILTON KEYNES BUCKS MK10 9DR

View Document

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

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

01/05/091 May 2009 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