KAIROS LEARNING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Richard William Jordan on 2024-02-29

View Document

19/02/2419 February 2024 Registered office address changed from Unit 1, English Street Business Park English Street Leigh WN7 3EH England to Unit 1 English St Business Park English St Leigh Wigan, Greater Manchester WN7 3EH on 2024-02-19

View Document

13/02/2413 February 2024 Registered office address changed from PO Box 219, 127 Stella Nova Washington Parade Bootle L20 4TE England to Unit 1, English Street Business Park English Street Leigh WN7 3EH on 2024-02-13

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM PO BOX PO BOX 219 PO BOX 219 PO BOX 219 BOOTLE MERSEYSIDE L20 4YH ENGLAND

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MISS LINDSAY DAVIES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JORDAN / 14/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 127 STELLA NOVA WASHINGTON PARADE BOOTLE MERSEYSIDE L20 4TE ENGLAND

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 127 STELLA NOVA WASHINGTON PARADE BOOTLE MERSEYSIDE L20 4TE ENGLAND

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O C/O RICHARD JORDAN KAIROS LEARNING UK 68B STANLEY ROAD BOOTLE MERSEYSIDE L20 2AB UNITED KINGDOM

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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