KAI LAB LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewDirector's details changed for Mr Sean Francis Paul Malikides on 2025-04-04

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Change of details for Mr Sean Francis Paul Malikides as a person with significant control on 2025-03-31

View Document

25/02/2525 February 2025 Director's details changed for Mr Sean Francis Paul Malikides on 2025-02-25

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Change of details for Mr Sean Francis Paul Malikides as a person with significant control on 2024-01-26

View Document

21/02/2421 February 2024 Change of details for Mr Sean Francis Paul Malikides as a person with significant control on 2024-02-16

View Document

26/11/2326 November 2023 Termination of appointment of Ruby Calypso Millicent Dixon as a director on 2023-11-26

View Document

26/11/2326 November 2023 Cessation of Ruby Calypso Millicent Dixon as a person with significant control on 2023-11-26

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Registered office address changed from Isis House Smith Road Wednesbury WS10 0PB England to Studio 210, 34 Forest Business Park, Argall Avenue London E10 7FB on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Ms Ruby Calypso Millicent Dixon on 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Cessation of Marguerite Tricaud as a person with significant control on 2021-11-25

View Document

06/11/216 November 2021 Termination of appointment of Marguerite Tricaud as a director on 2021-10-29

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

03/04/203 April 2020 02/01/20 STATEMENT OF CAPITAL GBP 5

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM C/- HAMMEL ACCOUNTANCY 130 RAILWAY ARCHES MACFARLANE ROAD LONDON W12 7LA UNITED KINGDOM

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 177 SEBERT ROAD LONDON E7 0NP UNITED KINGDOM

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company