KADCO IT & BPO SOLUTIONS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Registered office address changed from Summit House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW United Kingdom to 2 King Street Cleckheaton BD19 3JX on 2025-02-22

View Document

22/02/2522 February 2025 Termination of appointment of Samir Anwar Kader as a director on 2024-01-01

View Document

22/02/2522 February 2025 Confirmation statement made on 2024-10-11 with updates

View Document

22/02/2522 February 2025 Cessation of Kadco Group Holdings Ltd as a person with significant control on 2024-01-01

View Document

22/02/2522 February 2025 Notification of Kamran Sabir as a person with significant control on 2024-01-01

View Document

22/02/2522 February 2025 Appointment of Mr Kamran Sabir as a director on 2024-01-01

View Document

22/02/2522 February 2025 Termination of appointment of Kadco Group Holdings Ltd as a secretary on 2024-01-01

View Document

13/06/2413 June 2024 Termination of appointment of Samir Anwar Kader as a director on 2021-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Sidra Samir Kader as a director on 2021-12-31

View Document

13/06/2413 June 2024 Appointment of Mr Samir Anwar Kader as a director on 2022-01-01

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2021-12-27

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Sabra Anwar Kader as a director on 2021-12-31

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2020-12-29

View Document

16/12/2116 December 2021 Appointment of Mr Samir Anwar Kader as a director on 2021-12-16

View Document

10/12/2110 December 2021 Secretary's details changed for Kadco Group Holdings Ltd on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from 19 Bolling Road Bradford BD4 7BG England to Summit House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 2021-12-10

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

08/04/218 April 2021 29/12/19 UNAUDITED ABRIDGED

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS SIDRA SAMIR KADER

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/09/1930 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

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS SABRA ANWAR KADER

View Document

09/09/169 September 2016 CORPORATE SECRETARY APPOINTED KADCO GROUP HOLDINGS LTD

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR ANWAR KADER / 08/09/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM BOMBAY STORES RETAIL SHEARBRIDGE ROAD BRADFORD WEST YORKSHIRE BD7 1NX

View Document

07/09/167 September 2016 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

01/09/161 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/161 September 2016 COMPANY NAME CHANGED TECHNOLOGY & BUSINESS OUTSOURCING SOLUTION (TBOS) LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHAYAAN KADER

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 104 WHITE ABBEY ROAD BRADFORD BD8 8DP

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/12/153 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 PREVSHO FROM 31/10/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/11/1412 November 2014 COMPANY NAME CHANGED TECHNOLOGY & BUSINESS OUTSOURCING SOLOUTION (TBOS) LIMITED CERTIFICATE ISSUED ON 12/11/14

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information