KAPPA CAPITAL LIMITED

2 Claremont Avenue 2 Claremont Avenue, Milton Keynes, MK11 1HH, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.07968797
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

KAPPA CAPITAL LIMITED is an active private limited company with number 07968797. It was incorporated 12 years, 3 months, 22 days ago, on 28 February 2012. The company address is 2 Claremont Avenue 2 Claremont Avenue, Milton Keynes, MK11 1HH, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

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

Change date: 2024-02-23

Psc name: Mr Philip Ian Metcalfe

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

Change person secretary company with change date

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-23

Officer name: Mr James Gear

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2022

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-01

Officer name: Mr James Gear

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

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

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

Change date: 2021-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Gear

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Ian Metcalfe

Change date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

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

Change date: 2015-07-14

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A12 BUILDERS LIMITED

6 THE SQUARE,IPSWICH,IP5 3SL

Number:04730648
Status:ACTIVE
Category:Private Limited Company

KR BUSINESS EXCELLENCE LIMITED

5 WESTFIELD CLOSE,CHESTERFIELD,S40 3RS

Number:10856236
Status:ACTIVE
Category:Private Limited Company

LUXURY VIP CARS LTD

BURNE HOUSE,LONDON,NW1 5BZ

Number:09807485
Status:ACTIVE
Category:Private Limited Company

REM PROPERTIES LTD.

UNIT C7 HARLOW BUSINESS CENTRE,HARLOW,CM19 5AF

Number:03205469
Status:ACTIVE
Category:Private Limited Company

TD COLE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11845850
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY HAVEN 24SEVEN LTD

1504 JACKSON TOWER,LONDON,E14 9BD

Number:11131322
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