K C CAVIAR LIMITED
Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Accounts for a dormant company made up to 2025-06-30 |
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-17 with updates |
29/10/2429 October 2024 | Application to strike the company off the register |
24/07/2424 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/02/2425 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
24/01/2424 January 2024 | Confirmation statement made on 2023-10-17 with updates |
09/11/239 November 2023 | Register inspection address has been changed from The Laurels Swale Pasture Lane Catterick Richmond DL10 7NU England to Serendipity Lodge Rawfield Lane Fairburn Knottingley WF11 9LD |
30/10/2330 October 2023 | Registered office address changed from 39 Abbey Walk Pontefract WF8 1TB England to Serendipity Lodge Rawfield Lane Fairburn Knottingley WF11 9LD on 2023-10-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Confirmation statement made on 2022-10-17 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Resolutions |
28/09/2228 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Termination of appointment of Mark Richard Addey as a director on 2022-01-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-17 with updates |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
01/02/211 February 2021 | 31/01/21 STATEMENT OF CAPITAL GBP 237233.9269 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/10/2018 October 2020 | SAIL ADDRESS CHANGED FROM: 5 BEEVERS COTTAGES GARFORTH LEEDS LS25 1QB |
18/10/2018 October 2020 | REGISTERED OFFICE CHANGED ON 18/10/2020 FROM PREMIER FARM MILL LANE SOUTH MILFORD LEEDS LS25 5AG ENGLAND |
18/10/2018 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ADDEY / 17/10/2020 |
18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE ADDEY / 22/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 5 BEEVERS COTTAGES GARFORTH LEEDS LS25 1QB |
01/03/191 March 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 182925 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE ADDEY / 30/12/2017 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN LESLIE ADDEY / 20/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/03/1727 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 12 December 2014 |
19/03/1519 March 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
02/03/152 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
02/03/152 March 2015 | SAIL ADDRESS CREATED |
07/01/157 January 2015 | CURREXT FROM 11/12/2015 TO 31/12/2015 |
20/11/1420 November 2014 | 15/11/14 STATEMENT OF CAPITAL GBP 53750 |
20/11/1420 November 2014 | DIRECTOR APPOINTED MR MARK RICHARD ADDEY |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 11 December 2013 |
01/09/141 September 2014 | PREVSHO FROM 31/12/2013 TO 11/12/2013 |
05/03/145 March 2014 | 01/03/14 STATEMENT OF CAPITAL GBP 37625 |
02/01/142 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
12/12/1212 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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