K.A.K. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/06/2114 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

17/06/2017 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KADHIM ABDUL RAHMAN KHALIL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

11/07/1911 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR KADHIM ABDUL RAHMAN KHALIL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM BASEMENT 32 WOODSTOCK GROVE LONDON W12 8LE

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR TARIQ KADHIM KHALIL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MISS SHATHA KADHIM KHALIL

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR KADHIM KHALIL

View Document

02/04/152 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 32 WOODSTOCK GROVE LONDON W12 8LE UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 91 HAMMERSMITH ROAD LONDON W14 0QH

View Document

09/03/129 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY KHAYIREH KHALIL

View Document

08/03/118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KADHIM ABDUL RAHMAN KHALIL / 25/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: JAFFER & CO CHARTERED ACCOUNTANTS 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: SUITE 7/8 4-5 HAZLITT MEWS LONDON W14 0JZ

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 29/12/01

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 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