(CS01) Confirmation statement with no updates 13th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th May 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 16th November 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
|
(TM01) Director's appointment terminated on 16th November 2017
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th June 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom on 26th November 2014 to Ormeau House 91-97 Ormeau Road Belfast Antrim BT7 1SH
filed on: 26th, November 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th November 2014
filed on: 26th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 26th, November 2014
| resolution
|
|
(AP01) New director was appointed on 21st November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, November 2014
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st November 2014: 100.00 GBP
filed on: 26th, November 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kayport (uk) LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(22 pages)
|