(CERTNM) Company name changed kammac holdings LIMITEDcertificate issued on 23/11/23
filed on: 23rd, November 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates June 7, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(9 pages)
|
(AP01) On February 15, 2023 new director was appointed.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, December 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 21st, December 2022
| incorporation
|
Free Download
(26 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, November 2022
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, November 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 18, 2022: 2010000.00 GBP
filed on: 21st, October 2022
| capital
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(38 pages)
|
(PSC04) Change to a person with significant control May 5, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 5, 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 30, 2017
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(35 pages)
|
(AD01) Registered office address changed from C/O Dpc Accountants Stone House, Stone House Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR England to C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on May 17, 2021
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates June 7, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom to C/O Dpc Accountants Stone House, Stone House Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR on December 2, 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(32 pages)
|
(AP01) On October 3, 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 6, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, May 2018
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to September 6, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2018
| resolution
|
Free Download
(29 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, November 2017
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on October 30, 2017: 10000.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2017
| incorporation
|
Free Download
(10 pages)
|