KAPPA TECHNOLOGIES LTD

2 Claremont Avenue 2 Claremont Avenue, Milton Keynes, MK11 1HH, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.06893687
CategoryPrivate Limited Company
Incorporated01 May 2009
Age15 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

KAPPA TECHNOLOGIES LTD is an active private limited company with number 06893687. It was incorporated 15 years, 1 month, 4 days ago, on 01 May 2009. The company address is 2 Claremont Avenue 2 Claremont Avenue, Milton Keynes, MK11 1HH, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Gear

Change date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gear

Change date: 2024-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Gear

Change date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH

Old address: 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom

Change date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mr James Gear

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Gear

Change date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

New address: 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN

Change date: 2021-04-16

Old address: C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-31

Psc name: James Gear

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Simon Gear

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gear

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gear

Termination date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Gear

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2018

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Gear

Change date: 2017-07-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Gear

Change date: 2017-07-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Gear

Change date: 2017-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Simon Gear

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Simon Gear

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ian Metcalfe

Termination date: 2016-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

New address: C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS

Old address: 105 Blanchland Circle Monkston Milton Keynes Bucks MK10 9DR

Change date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04109902
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARNATIC ROAD DEVELOPMENT LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11943079
Status:ACTIVE
Category:Private Limited Company

CHESTER TRANSMISSIONS LTD

GREAT WESTERN HOUSE,CHESTER,CH4 8RD

Number:08444175
Status:ACTIVE
Category:Private Limited Company

DOUBLEGL LIMITED

12 THE ARCADE,BRISTOL,BS1 3JA

Number:10364771
Status:ACTIVE
Category:Private Limited Company

M L HOMES (CHELTENHAM) LIMITED

4 OAK DRIVE,STROUD,GL5 3ST

Number:05514578
Status:ACTIVE
Category:Private Limited Company

POD RECRUITERS LTD

120 BARK STREET,BOLTON,BL1 2AX

Number:11279914
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