KAIKA TECH LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/03/2524 March 2025 Certificate of change of name

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Alexander Mackay on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Alexander Mackay as a person with significant control on 2024-02-16

View Document

14/02/2414 February 2024 Director's details changed for Mr Jack Robinson on 2024-01-26

View Document

13/02/2413 February 2024 Change of details for Mr Jack Robinson as a person with significant control on 2024-01-26

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Change of details for Mr Jack Robinson as a person with significant control on 2023-08-04

View Document

08/08/238 August 2023 Director's details changed for Mr Jack Robinson on 2023-08-04

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

10/02/2010 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

22/04/1622 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/04/1219 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 AUDITOR'S RESIGNATION

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/04/0619 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 11 NEWHALL COURT GEORGE STREET BIRMINGHAM B3 1QA

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/05/945 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 RE SHARES 20/04/93

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/07/9128 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

29/06/9129 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 24 AUGUSTUS ROAD EDGBASTON BIRMINGHAM B15 3PG

View Document

22/10/9022 October 1990 ALTER MEM AND ARTS 13/09/90

View Document

22/10/9022 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9013 September 1990 RE SHARES 31/08/90

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 363 HAGLEY ROAD BIRMINGHAM B17 8DL

View Document

13/09/9013 September 1990 £ NC 100/40100 31/08/90

View Document

13/09/9013 September 1990 DIV 31/08/90

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 COMPANY NAME CHANGED TALKSHEET LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8924 August 1989 ALTER MEM AND ARTS 26/06/89

View Document

14/04/8914 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AMA PROCS LTD


  • 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