K A I COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Resolutions

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Change of details for Mr John Kai Yong Chang as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mr John Kai Yong Chang on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/01/2230 January 2022 Change of details for Mr John Kai Yong Chang as a person with significant control on 2022-01-30

View Document

30/01/2230 January 2022 Director's details changed for Mr John Kai Yong Chang on 2022-01-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN KAI YONG CHANG / 21/12/2019

View Document

04/11/194 November 2019 ADOPT ARTICLES 29/03/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHIVJI SHAMJI PATEL / 03/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KAI YONG CHANG / 03/01/2019

View Document

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KAI YONG CHANG / 03/01/2019

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KAI YONG CHANG / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KAI YONG CHANG / 04/06/2018

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KAI YONG CHANG / 01/06/2015

View Document

29/01/1629 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KAI YONG CHANG / 01/06/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/01/144 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/01/1223 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/06/1126 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/01/1123 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 7C GREENDON HOUSE, BAYHAM STREET CAMDEN LONDON NW1 OEY

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAI YONG CHANG / 21/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIVJI SHAMJI PATEL / 21/12/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: GREENDON HOUSE 7C BAYHAM STREET CAMDEN LONDON NW1 0EY

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: BAKER TILLY 1ST FLOOR 46 CALRENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: IVECO FORD HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: IVECO FORD HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7NJ

View Document

20/03/9620 March 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/03/9619 March 1996 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

01/02/941 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/04/9327 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 8TH FLOOR COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1NU

View Document

13/02/9013 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 RETURN MADE UP TO 23/10/88; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 01/11/86; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 8TH FLOOR COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1PF

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 FIRST GAZETTE

View Document

18/04/8518 April 1985 CERTIFICATE OF INCORPORATION

View Document

18/04/8518 April 1985 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