KP CAPITAL MANAGEMENT LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Appointment of Mr Artjom Dashko as a director on 2022-04-28

View Document

28/04/2228 April 2022 Termination of appointment of Kirsten Joly as a secretary on 2022-04-28

View Document

28/04/2228 April 2022 Termination of appointment of Kirsten Louise Joly as a director on 2022-04-28

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / KINGS PARK CAPITAL LLP / 15/06/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM FIRST FLOOR 35-36 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR HUGO ROBINSON

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR JAMES OLIVER TILLMAN

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JASON KATZ

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO EDWARD WILLIAM ROBINSON / 10/10/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY HUGO ROBINSON

View Document

16/01/1216 January 2012 SECRETARY APPOINTED KIRSTY JOLY

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/12/1016 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/04/107 April 2010 CURRSHO FROM 31/07/2010 TO 30/04/2010

View Document

18/12/0918 December 2009 COMPANY NAME CHANGED KP CAPITAL NOMINEES LIMITED CERTIFICATE ISSUED ON 18/12/09

View Document

18/12/0918 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO EDWARD WILLIAM ROBINSON / 06/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON TREVOR KATZ / 06/12/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08

View Document

07/01/087 January 2008 COMPANY NAME CHANGED DE FACTO 1572 LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

06/12/076 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information