KAKAPO SYSTEMS LIMITED

International House International House, London, EC3V 3NG, United Kingdom
StatusACTIVE
Company No.05958710
CategoryPrivate Limited Company
Incorporated06 Oct 2006
Age17 years, 7 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 19 Jun 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / steven tutt / 10/02/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 06 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE FACTS RECORDS LIMITED

SUITE A, 10TH FLOOR,POTTERS BAR,EN6 5BS

Number:10815623
Status:ACTIVE
Category:Private Limited Company
Number:LP010347
Status:ACTIVE
Category:Limited Partnership

DEEPA PANDIT LTD

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10956389
Status:ACTIVE
Category:Private Limited Company

FLOWERFINISH LIMITED

11 BELLE VUE CRESCENT,NORTH YORKSHIRE,YO14 9AD

Number:03013129
Status:ACTIVE
Category:Private Limited Company

MTF-UP LTD

HOLLYBANK HOUSE BROAD GREEN,STOWMARKET,IP14 5HU

Number:10436428
Status:ACTIVE
Category:Private Limited Company

OXFORD DEVICES LTD

2 MEADOW COURT,WITNEY,OX28 6ER

Number:03419009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source