KANDOO BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Susan Irene Cherry as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewTermination of appointment of Susan Irene Cherry as a secretary on 2025-07-28

View Document

10/07/2510 July 2025 NewCertificate of change of name

View Document

03/05/253 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA England to 43 Segsbury Grove Bracknell RG12 9JL on 2023-05-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/02/1917 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/06/1629 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MRS SUSAN IRENE CHERRY

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/05/1630 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/06/1315 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CHERRY / 28/12/2012

View Document

28/12/1228 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN IRENE CHERRY / 28/12/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/04/1222 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CHERRY / 23/12/2011

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/05/118 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

08/05/118 May 2011 20/05/10 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1021 May 2010 20/05/10 STATEMENT OF CAPITAL GBP 1

View Document

20/05/1020 May 2010 20/05/10 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED HOMEINFOPACK (GB) LTD CERTIFICATE ISSUED ON 13/05/10

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CHERRY / 10/04/2010

View Document

09/05/109 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 CHANGE OF NAME 26/04/2010

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHERRY / 05/05/2009

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CHERRY / 05/05/2009

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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