KX MIDCO LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewStatement of capital following an allotment of shares on 2025-10-22

View Document

28/10/2528 October 2025 NewCertificate of change of name

View Document

05/09/255 September 2025 Change of details for Kairos Topco Limited as a person with significant control on 2025-09-05

View Document

21/08/2521 August 2025 Statement of capital following an allotment of shares on 2025-07-28

View Document

20/08/2520 August 2025 Termination of appointment of Catherine Crawford Gamble as a director on 2025-08-07

View Document

20/08/2520 August 2025 Termination of appointment of Hythem Talaat El-Nazer as a director on 2025-08-07

View Document

20/08/2520 August 2025 Statement of capital following an allotment of shares on 2025-07-28

View Document

13/08/2513 August 2025 Statement of capital following an allotment of shares on 2025-07-23

View Document

12/08/2512 August 2025 Statement of capital following an allotment of shares on 2025-07-23

View Document

08/08/258 August 2025 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

07/08/257 August 2025 Termination of appointment of Michael Marcus Libert as a director on 2025-07-21

View Document

04/08/254 August 2025 Termination of appointment of Hythem Talaat El-Nazer as a director on 2025-07-21

View Document

04/08/254 August 2025 Appointment of Hythem Talaat El-Nazer as a director on 2025-07-21

View Document

04/08/254 August 2025 Appointment of Catherine Crawford Gamble as a director on 2025-07-21

View Document

04/08/254 August 2025 Termination of appointment of Catherine Crawford Gamble as a director on 2025-07-21

View Document

30/07/2530 July 2025 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

30/07/2530 July 2025 Appointment of Martin Leo Carr as a director on 2025-07-21

View Document

29/07/2529 July 2025 Appointment of Michael Ryan Preston as a director on 2025-07-21

View Document

29/07/2529 July 2025 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Cannon Green 27 Bush Lane London EC4R 0AN on 2025-07-29

View Document

25/07/2525 July 2025 Appointment of Cameron Alexander Mullen as a director on 2025-07-21

View Document

25/07/2525 July 2025 Appointment of Ashok Thollapalli Reddy as a director on 2025-07-21

View Document

22/07/2522 July 2025 Registration of charge 164315170002, created on 2025-07-21

View Document

21/07/2521 July 2025 Registration of charge 164315170001, created on 2025-07-21

View Document

17/07/2517 July 2025 Current accounting period shortened from 2026-05-31 to 2026-02-28

View Document

06/05/256 May 2025 Incorporation

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