KS SPV 24 LIMITED

1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England
StatusACTIVE
Company No.08151512
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

KS SPV 24 LIMITED is an active private limited company with number 08151512. It was incorporated 11 years, 10 months, 26 days ago, on 20 July 2012. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 05 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 05 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Change date: 2023-03-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sune Green Holdco4 Limited

Change date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Ms Charmaine Nga Mun Chin

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fadzlan Rosli

Change date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Fadzlan Rosli

Documents

View document PDF

Legacy

Date: 13 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2022

Action Date: 21 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081515120005

Charge creation date: 2022-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Change date: 2021-11-10

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sune Green Holdco4 Limited

Change date: 2021-10-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fadzlan Rosli

Appointment date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hafiz Bin Ismail

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Nur Atikah Paimin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Vian Robert Davys

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Amer Aqel Amer Nordin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charmaine Nga Mun Chin

Appointment date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Nur Atikah Paimin

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vian Robert Davys

Appointment date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamsul Azham Bin Mohd Isa

Termination date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Amer Aqel Amer Nordin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shamsul Azham Bin Mohd Isa

Appointment date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Carl Goran Dandanell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Hafiz Bin Ismail

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Carl Goran Dandanell

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Carl Goran Dandanell

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081515120004

Charge creation date: 2017-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081515120003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081515120002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Andrew Francois Muro

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jeanne Cranna

Termination date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Carl Goran Dandanell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Francois Muro

Appointment date: 2017-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081515120003

Charge creation date: 2015-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-06

Charge number: 081515120002

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Rebecca Jeanne Cranna

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franciso Javier Areitio Bereincua

Termination date: 2015-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Franciso Javier Areitio Bereincua

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-10

Officer name: Rebecca Jeanne Cranna

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081515120001

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Rebecca Jeanne Cranna

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Sian Desouza

Termination date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franciso Javier Areitio Bereincua

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Milner

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 14 High Cross Truro Cornwall TR1 2AJ United Kingdom

Change date: 2014-06-02

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Von Braun

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Sian Desouza

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 18 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Feb 2014

Action Date: 20 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2014

Action Date: 23 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-23

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Von Braun

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hogg

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hogg

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081515120001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robin Hogg

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2012-12-31

Documents

View document PDF

Resolution

Date: 08 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Bohne

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Arcache

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Anton Milner

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.R.D. TECH LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:03859847
Status:ACTIVE
Category:Private Limited Company

ERIDIAN COMMUNITY ADVICE CENTRE

159 HORNSEY ROAD,HOLLOWAY,N7 6DU

Number:10986018
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GROW TO LEARN C.I.C.

154 BALDWINS LANE,BIRMINGHAM,B28 0QA

Number:07537293
Status:ACTIVE
Category:Community Interest Company

LOCUM MOTIVE LIMITED

57 FOSBROOKE ROAD,BIRMINGHAM,B10 9JY

Number:10370862
Status:ACTIVE
Category:Private Limited Company

MONTANA SOPHIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11088684
Status:ACTIVE
Category:Private Limited Company

SDL BIOMASS LIMITED

WESTINGTON QUARRY,CHIPPING CAMPDEN,GL55 6EG

Number:07556433
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