KAIL HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Particulars of variation of rights attached to shares

View Document

16/04/2516 April 2025 Particulars of variation of rights attached to shares

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Change of details for Mr Steven Pattison as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/08/1930 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE PATTISON / 01/01/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATTISON / 01/01/2016

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE PATTISON / 01/01/2016

View Document

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041892910006

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 ADOPT ARTICLES 24/11/2015

View Document

15/04/1515 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 ADOPT ARTICLES 08/02/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATTISON / 28/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE PATTISON / 28/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/0813 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/0813 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/04/0818 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: RIVERSIDE ROAD SOUTHWICK SUNDERLAND TYNE & WEAR SR5 3JG

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

21/07/0121 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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