KPX ENTERTAINMENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Certificate of change of name

View Document

14/04/2514 April 2025 Change of name notice

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/03/247 March 2024 Director's details changed for Nathan Barnes on 2024-03-06

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Appointment of Matthew Richard Payne as a director on 2023-03-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Change of details for Mr Craig Andrew Hann as a person with significant control on 2021-03-26

View Document

15/09/2215 September 2022 Change of details for Mr Craig Andrew Hann as a person with significant control on 2021-03-26

View Document

15/09/2215 September 2022 Change of details for Mr Craig Andrew Hann as a person with significant control on 2021-03-26

View Document

14/09/2214 September 2022 Cessation of Joe Oliver Styles as a person with significant control on 2021-03-26

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/06/2128 June 2021 Purchase of own shares.

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW HANN / 25/10/2019

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT C CAERPHILLY BUSINESS PARK CAERPHILLY CF83 1BE WALES

View Document

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

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HOWARD FREDERICK LAXTON POTTER / 28/04/2014

View Document

15/12/1415 December 2014 SECOND FILING WITH MUD 11/10/14 FOR FORM AR01

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE STYLES / 13/10/2014

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM, 5 BRADFORD STREET, CAERPHILLY, MID GLAMORGAN, CF83 1GA, WALES

View Document

13/06/1413 June 2014 25/04/14 STATEMENT OF CAPITAL GBP 2000

View Document

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

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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