KAKADU SYSTEMS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

26/07/2126 July 2021 Director's details changed for Keith James Mclaren on 2021-04-24

View Document

26/07/2126 July 2021 Change of details for Mrs Lisa Michelle Mclaren as a person with significant control on 2021-04-24

View Document

26/07/2126 July 2021 Secretary's details changed for Mrs Lisa Michelle Mclaren on 2021-04-24

View Document

26/07/2126 July 2021 Director's details changed for Mrs Lisa Michelle Mclaren on 2021-04-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

21/08/1521 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/08/1314 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/08/123 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/08/1117 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/08/102 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES MCLAREN / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE MCLAREN / 01/10/2009

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 137D NEW KINGS ROAD FULHAM LONDON SW6 4SL

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 S366A DISP HOLDING AGM 01/08/99

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: UNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 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