K C CAVIAR LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document (might not be available)

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document (might not be available)

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document (might not be available)

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document (might not be available)

29/10/2429 October 2024 Application to strike the company off the register

View Document (might not be available)

24/07/2424 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/02/2425 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-10-17 with updates

View Document (might not be available)

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

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document (might not be available)

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

02/03/232 March 2023 Confirmation statement made on 2022-10-17 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document (might not be available)

07/01/237 January 2023 Resolutions

View Document (might not be available)

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Termination of appointment of Mark Richard Addey as a director on 2022-01-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document (might not be available)

01/02/211 February 2021 31/01/21 STATEMENT OF CAPITAL GBP 237233.9269

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

18/10/2018 October 2020 SAIL ADDRESS CHANGED FROM: 5 BEEVERS COTTAGES GARFORTH LEEDS LS25 1QB

View Document

18/10/2018 October 2020 REGISTERED OFFICE CHANGED ON 18/10/2020 FROM PREMIER FARM MILL LANE SOUTH MILFORD LEEDS LS25 5AG ENGLAND

View Document

18/10/2018 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ADDEY / 17/10/2020

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document (might not be available)

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE ADDEY / 22/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 5 BEEVERS COTTAGES GARFORTH LEEDS LS25 1QB

View Document

01/03/191 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 182925

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document (might not be available)

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE ADDEY / 30/12/2017

View Document (might not be available)

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN LESLIE ADDEY / 20/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 12 December 2014

View Document (might not be available)

19/03/1519 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

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

View Document (might not be available)

02/03/152 March 2015 SAIL ADDRESS CREATED

View Document (might not be available)

07/01/157 January 2015 CURREXT FROM 11/12/2015 TO 31/12/2015

View Document

20/11/1420 November 2014 15/11/14 STATEMENT OF CAPITAL GBP 53750

View Document (might not be available)

20/11/1420 November 2014 DIRECTOR APPOINTED MR MARK RICHARD ADDEY

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 11 December 2013

View Document (might not be available)

01/09/141 September 2014 PREVSHO FROM 31/12/2013 TO 11/12/2013

View Document (might not be available)

05/03/145 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 37625

View Document

02/01/142 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document (might not be available)

12/12/1212 December 2012 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