KA-OIL PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR JUSTIN BARRIE NIXON-TAYLOR

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MR JUSTIN NIXON-TAYLOR

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUDOLF KAUFMANN

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR GRAHAM BONFIELD

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR RUDOLF FRIEDRICH KAUFMANN

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEGGAT SMITH

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LEGGAT SMITH / 11/12/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 S80A AUTH TO ALLOT SEC 18/03/03

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/03/0318 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 COMPANY NAME CHANGED INDIGO FASHIONS LIMITED CERTIFICATE ISSUED ON 21/02/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 EXEMPTION FROM APPOINTING AUDITORS 31/12/99

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

24/06/9724 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 FIRST GAZETTE

View Document

11/12/9511 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information