CKAISER AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Director's details changed for Mrs Diana Kaiser on 2024-10-18

View Document

21/10/2421 October 2024 Change of details for Mrs Diana Kaiser as a person with significant control on 2022-08-22

View Document

21/10/2421 October 2024 Change of details for Mr Colin Frederick Kaiser as a person with significant control on 2022-08-22

View Document

21/10/2421 October 2024 Director's details changed for Mr Colin Frederick Kaiser on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from Suite 2, 5 High Street Maidenhead SL6 1JN England to Victoria Cottage Stretton on Fosse Moreton-in-Marsh GL56 9SE on 2024-10-18

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Suite 2, 5 High Street Maidenhead SL6 1JN on 2024-04-16

View Document

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

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-06

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-03-31

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

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA KAISER / 26/03/2021

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK KAISER / 26/03/2021

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM ASTON HOUSE YORK ROAD MAIDENHEAD SL6 1SF ENGLAND

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK KAISER / 13/11/2017

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA KAISER / 13/11/2017

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANA KAISER / 13/11/2017

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN FREDERICK KAISER / 13/11/2017

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA KAISER / 27/03/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK KAISER / 27/03/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 31 PINNACLE HOUSE FIRST FLOOR CROSS LANCES ROAD HOUNSLOW TW3 2AD ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 27 CYPRUS AVENUE CYPRUS AVENUE LONDON N3 1SS ENGLAND

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 31 FIRST FLOOR , CROSS LANCES ROAD PINNACLE HOUSE HOUNSLOW TW3 2AD ENGLAND

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 27 CYPRUS AVENUE LONDON N3 1SS ENGLAND

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM UNIT 10 80 LYTHAM ROAD FULLWOOD PRESTON PR2 3AQ ENGLAND

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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