KAIDEX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-29 with updates |
13/01/2513 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | |
01/05/241 May 2024 | Confirmation statement made on 2024-04-29 with updates |
06/02/246 February 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
24/12/2324 December 2023 | |
24/12/2324 December 2023 | |
24/12/2324 December 2023 | |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/05/1819 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 01/05/2018 |
16/05/1816 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 01/05/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 01/05/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MR KARL NICHOLAS MCGEE / 20/11/2017 |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL NICHOLAS MCGEE / 20/11/2017 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072093590002 |
01/03/171 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072093590001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/05/1617 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1430 April 2014 | 30/04/14 NO CHANGES |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 09/04/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/05/1323 May 2013 | 14/05/13 NO CHANGES |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM UNIT 11 WESTMAYNE INDUSTRIAL PARK BRAMSTON WAY BASILDON ESSEX SS15 6TP |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/02/136 February 2013 | COMPANY NAME CHANGED YOU FRAME MANUFACTURING LTD CERTIFICATE ISSUED ON 06/02/13 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/05/1225 May 2012 | 26/04/12 NO CHANGES |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
17/01/1117 January 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW UNITED KINGDOM |
19/04/1019 April 2010 | DIRECTOR APPOINTED MR ROBERT ANDERSON |
19/04/1019 April 2010 | SECRETARY APPOINTED ROBERT ANDERSON |
16/04/1016 April 2010 | DIRECTOR APPOINTED KARL NICHOLAS MCGEE |
16/04/1016 April 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 100 |
08/04/108 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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