KANE EP 1 LTD

Kindertons House Kindertons House, Crewe, CW2 8UY, Cheshire, United Kingdom
StatusACTIVE
Company No.10570571
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

KANE EP 1 LTD is an active private limited company with number 10570571. It was incorporated 7 years, 4 months, 17 days ago, on 18 January 2017. The company address is Kindertons House Kindertons House, Crewe, CW2 8UY, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jigsaw law topco LIMITED\certificate issued on 15/10/20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Stuart Fowler

Termination date: 2020-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-24

Officer name: Caroline Emily Elizabeth Russell

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Ward

Termination date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Walden

Termination date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lithgow Cunningham

Termination date: 2018-12-20

Documents

View document PDF

Termination director company

Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Hayden

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Douglas King

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Neil Simon Cox

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sovereign Capital Partner Llp Active

Cessation date: 2018-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Alexander Ellison

Cessation date: 2018-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Examworks Uk Ltd

Notification date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Alexander Ellison

Termination date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kerrick Price

Appointment date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Richard Elliot Perlman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Doug Laver

Appointment date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Donald Stuart Fowler

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 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: 24 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel James Ward

Cessation date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sovereign Capital Partner Llp Active

Notification date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Alexander Ellison

Notification date: 2017-07-14

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-01-31

Documents

View document PDF

Capital cancellation shares

Date: 26 Oct 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-04

Capital : 0.9901 GBP

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Jon Walden

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Douglas King

Appointment date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Hayden

Appointment date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Alexander Ellison

Appointment date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Neil Lithgow Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Simon Cox

Appointment date: 2017-07-14

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Aug 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-14

Documents

View document PDF

Resolution

Date: 01 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWOODUN TRADING LTD

9 BAILEY CLOSE,PEWSEY,SN9 5HU

Number:08234244
Status:ACTIVE
Category:Private Limited Company

COMMODORE KITCHENS LIMITED

ACORN HOUSE,GRAYS,RM20 4XP

Number:01418535
Status:ACTIVE
Category:Private Limited Company

CRS MARKETING AND COMMUNICATIONS LIMITED

79 TOLWORTH ROAD,SURBITON,KT6 7TA

Number:09584365
Status:ACTIVE
Category:Private Limited Company

HUCROPEA LIMITED

UNIT 104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:10468442
Status:ACTIVE
Category:Private Limited Company

KAP3 TECHNOLOGIES LTD

52 RAVENSFIELD GARDENS,EPSOM,KT19 0SR

Number:07680274
Status:LIQUIDATION
Category:Private Limited Company

TABLEY GREEN MANAGEMENT COMPANY LIMITED

HERTFORD COMPANY SECRETARIES LIMITED RMG HOUSE,HODDESDON,EN11 0DR

Number:10900173
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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