KAKAF LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/01/252 January 2025 Registered office address changed from Unit E2, Studio K, Belvedere Point Crabtree Manorway North Belvedere DA17 6AX England to 97 Tudor House Duchess Walk London SE1 2SA on 2025-01-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

11/01/2211 January 2022 Registered office address changed from 26a Belgrave Court 36 Westferry Circus London E14 8RL England to Unit E2, Studio K, Belvedere Point Crabtree Manorway North Belvedere DA17 6AX on 2022-01-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR VAN QUANG CHE / 10/09/2020

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM CARE OF ADL, 37TH FLOOR ONE CANADA SQUARE LONDON E14 5AA ENGLAND

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VAN QUANG CHE / 10/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/03/2015 March 2020 APPOINTMENT TERMINATED, DIRECTOR MIN HWANG

View Document

15/03/2015 March 2020 REGISTERED OFFICE CHANGED ON 15/03/2020 FROM KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MR VAN CHE

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

15/03/2015 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN CHE

View Document

15/03/2015 March 2020 CESSATION OF MIN YOUNG HWANG AS A PSC

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 69 FARNSWORTH COURT OSIER LANE LONDON SE10 0RG UNITED KINGDOM

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information