KVASIR TECHNOLOGIES LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.11554676
CategoryPrivate Limited Company
Incorporated05 Sep 2018
Age5 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

KVASIR TECHNOLOGIES LTD is an active private limited company with number 11554676. It was incorporated 5 years, 10 months, 7 days ago, on 05 September 2018. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Resolution

Date: 20 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-20

Capital : 0.0001 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brothers in Arms Aps

Cessation date: 2024-02-01

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-20

Capital : 2.0374 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2024

Action Date: 19 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-19

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2023

Action Date: 21 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-21

Capital : 1.9664 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Dec 2022

Action Date: 01 Dec 2022

Category: Capital

Type: RP04SH01

Date: 2022-12-01

Capital : 1.779 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-01

Capital : 1.779 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 18 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-18

Capital : 1.6243 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvin Duane Lindsey

Appointment date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-27

Capital : 1.4944 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oberhuber Limited

Cessation date: 2019-08-21

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-30

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-08

Capital : 1.3286 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oberhuber Limited

Notification date: 2018-09-25

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Oberhuber Limited

Appointment date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Incorporation company

Date: 05 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNEGIE COURT HOUSE LIMITED

28 QUEENSGATE,INVERNESS,IV1 1DJ

Number:SC506920
Status:ACTIVE
Category:Private Limited Company

CEVITR LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10967163
Status:ACTIVE
Category:Private Limited Company

MILL COURT (BRAINTREE) RTM COMPANY LTD

WINDSOR HOUSE,COLCHESTER,CO2 8HA

Number:09466899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MP LONDON ESTATES LTD

5 BELMONT COURT,LONDON,N16 5QD

Number:11366158
Status:ACTIVE
Category:Private Limited Company

PRF1 LIMITED

MEIKLE RATHEN FARMHOUSE,RATHEN,AB43 8UL

Number:SC534703
Status:ACTIVE
Category:Private Limited Company

REDIER CONTRACTORS LIMITED

C/O SILKE & CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:08592618
Status:LIQUIDATION
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