KAISA TECHNOLOGIES LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Paula Ruiz Azcue as a director on 2025-06-16

View Document

04/03/254 March 2025 Full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Satisfaction of charge 083517550001 in full

View Document

15/03/2415 March 2024 Full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Certificate of change of name

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Appointment of Mr Daniel Petrell as a director on 2023-09-22

View Document

17/03/2317 March 2023 Director's details changed for Mr Carl Holmquist on 2023-03-16

View Document

17/03/2317 March 2023 Appointment of Ms Paula Ruiz Azcue as a director on 2023-03-08

View Document

09/03/239 March 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Desmond Leo as a director on 2023-03-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Simeon Kay as a director on 2022-12-31

View Document

13/01/2313 January 2023 Registered office address changed from 6 Maxfield Close London N20 9DF England to Albert House Old Street London EC1V 9DD on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Director's details changed for Mr Carl Holmquist on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Carl Holmquist as a director on 2022-12-05

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Amended accounts for a small company made up to 2019-12-31

View Document

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083517550001

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

10/01/1910 January 2019 SAIL ADDRESS CREATED

View Document

10/01/1910 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED ANNE ISABELLE P DE KERCKHOVE DIT VAN DER VARENT

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR CARL HOLMQUIST

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM THE TEA BUILDING UNIT 1.03 56 SHOREDITCH HIGH STREET LONDON E1 6JJ

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARL HOLMQUIST / 28/12/2015

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O CMS CAMERON MCKENNA LLP 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

17/02/1617 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

22/02/1522 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARL HOLMQUIST / 22/08/2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED CARL HOLMQUIST

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

06/06/136 June 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

06/06/136 June 2013 COMPANY NAME CHANGED DUNWILCO (1781) LIMITED CERTIFICATE ISSUED ON 06/06/13

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LISAM SYSTEMS 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