KPX ENTERTAINMENT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
14/04/2514 April 2025 | Certificate of change of name |
14/04/2514 April 2025 | Change of name notice |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-10-31 |
07/03/247 March 2024 | Director's details changed for Nathan Barnes on 2024-03-06 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-18 with updates |
05/12/235 December 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/04/2317 April 2023 | Appointment of Matthew Richard Payne as a director on 2023-03-01 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/09/2215 September 2022 | Change of details for Mr Craig Andrew Hann as a person with significant control on 2021-03-26 |
15/09/2215 September 2022 | Change of details for Mr Craig Andrew Hann as a person with significant control on 2021-03-26 |
15/09/2215 September 2022 | Change of details for Mr Craig Andrew Hann as a person with significant control on 2021-03-26 |
14/09/2214 September 2022 | Cessation of Joe Oliver Styles as a person with significant control on 2021-03-26 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-03 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
28/06/2128 June 2021 | Purchase of own shares. |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW HANN / 25/10/2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT C CAERPHILLY BUSINESS PARK CAERPHILLY CF83 1BE WALES |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM UNIT 35-36 EVANS BUSINESS CENTRE WESTERN INDUSTRIAL ESTATE CAERPHILLY WALES CF83 1BE |
06/11/156 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/04/1514 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / HOWARD FREDERICK LAXTON POTTER / 28/04/2014 |
15/12/1415 December 2014 | SECOND FILING WITH MUD 11/10/14 FOR FORM AR01 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE STYLES / 13/10/2014 |
05/11/145 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM, 5 BRADFORD STREET, CAERPHILLY, MID GLAMORGAN, CF83 1GA, WALES |
13/06/1413 June 2014 | 25/04/14 STATEMENT OF CAPITAL GBP 2000 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM, 10 Y SGWAR, HEOL YR ORSAF, DINAS POWYS, CYMRU / WALES, CF64 4YR |
11/10/1311 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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