KAINUI LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 21/02/2521 February 2025 | Micro company accounts made up to 2024-05-31 |
| 20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-05-25 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM UNIT 14E ENTERPRISE CENTRE LYSANDER ROAD BOWERHILL MELKSHAM SN12 6SP ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/11/1815 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM UNIT 14E LYSANDER ROAD BOWERHILL MELKSHAM SN12 6SP ENGLAND |
| 01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM SIR ROBERT PEEL HOUSE 178 BISHOPSGATE LONDON EC2M 4NJ UNITED KINGDOM |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | DISS40 (DISS40(SOAD)) |
| 28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WIFE MURRAY |
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 15/08/1715 August 2017 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/02/1723 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 24/11/1624 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER WOLFE MURRAY / 24/11/2016 |
| 24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER WOLFE MURRAY / 24/06/2016 |
| 24/06/1624 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/06/1510 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 25/06/1425 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 06/06/136 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/05/1225 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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