KAKAPO SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05958710 |
Category | Private Limited Company |
Incorporated | 06 Oct 2006 |
Age | 17 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KAKAPO SYSTEMS LIMITED is an active private limited company with number 05958710. It was incorporated 17 years, 7 months, 26 days ago, on 06 October 2006. The company address is International House International House, London, EC3V 3NG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 22 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Naomi Maria Curnow
Appointment date: 2023-11-21
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Change to a person with significant control
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-31
Psc name: Mr Steven John Robert Tutt
Documents
Change person secretary company with change date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-10-31
Officer name: Mr Steven John Robert Tutt
Documents
Change person director company with change date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-31
Officer name: Mr Steven John Robert Tutt
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
Change date: 2023-07-17
New address: International House 36-38 Cornhill London EC3V 3NG
Documents
Change to a person with significant control
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-17
Psc name: Mr Christopher Bryan Tutt
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-17
Officer name: Mr Christopher Bryan Tutt
Documents
Change to a person with significant control
Date: 06 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Christopher Bryan Tutt
Documents
Change to a person with significant control
Date: 05 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Steven John Robert Tutt
Documents
Cessation of a person with significant control
Date: 05 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steve Tutt
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steve Tutt
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Change person director company with change date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Bryan Tutt
Change date: 2021-10-26
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-26
Psc name: Mr Christopher Bryan Tutt
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Bryan Tutt
Change date: 2020-09-30
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Bryan Tutt
Change date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Robert Tutt
Change date: 2016-05-09
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Bryan Tutt
Change date: 2015-08-28
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Old address: 16 Norman Road London SW19 1BN
Change date: 2016-05-09
New address: International House 24 Holborn Viaduct London EC1A 2BN
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Change person director company with change date
Date: 16 Oct 2013
Action Date: 06 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Bryan Tutt
Change date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital variation of rights attached to shares
Date: 19 Jun 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Jun 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Jun 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Bryan Tutt
Change date: 2011-10-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Robert Tutt
Change date: 2011-02-08
Documents
Change person secretary company with change date
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Steven John Robert Tutt
Change date: 2011-02-08
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Old address: 1 Acre Road Colliers Wood London SW19 2AL
Change date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Steven John Robert Tutt
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Christopher Bryan Tutt
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / steven tutt / 10/02/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from 44A warren road london SW19 2HX
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Some Companies
ALTERNATIVE FACTS RECORDS LIMITED
SUITE A, 10TH FLOOR,POTTERS BAR,EN6 5BS
Number: | 10815623 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH RUSLAN HUDZ
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP010347 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 10956389 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BELLE VUE CRESCENT,NORTH YORKSHIRE,YO14 9AD
Number: | 03013129 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBANK HOUSE BROAD GREEN,STOWMARKET,IP14 5HU
Number: | 10436428 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MEADOW COURT,WITNEY,OX28 6ER
Number: | 03419009 |
Status: | ACTIVE |
Category: | Private Limited Company |