KAKUSHIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Termination of appointment of Finn Hill as a director on 2023-10-10

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Change of details for Mr James Mchugh as a person with significant control on 2022-01-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

05/01/225 January 2022 Satisfaction of charge 038970210008 in full

View Document

05/01/225 January 2022 Satisfaction of charge 038970210006 in full

View Document

05/01/225 January 2022 Satisfaction of charge 038970210007 in full

View Document

31/12/2131 December 2021 Registration of charge 038970210009, created on 2021-12-23

View Document

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

View Accounts

31/12/2131 December 2021 Registration of charge 038970210010, created on 2021-12-23

View Document

22/11/2122 November 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

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MCHUGH / 25/08/2018

View Document

31/01/1931 January 2019 25/08/18 STATEMENT OF CAPITAL GBP 3.32

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 SUB-DIVISION 24/08/18

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR FINN HILL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038970210006

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038970210007

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038970210008

View Document

25/01/1625 January 2016 SAIL ADDRESS CHANGED FROM: C/O TQUILA LTD 1 LINDSEY STREET LONDON EC1A 9HP ENGLAND

View Document

25/01/1625 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MAERKI

View Document

09/03/159 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038970210005

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038970210004

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY HARLING

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MS PAULINE BRIDGET MCHUGH

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 2 PARK PLACE PARK ROAD BROMLEY KENT BR1 3HL

View Document

04/02/144 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 SAIL ADDRESS CHANGED FROM: C/O K2 PARTNERING SOLUTIONS 2ND FLOOR AVON HOUSE AVONMORE ROAD LONDON W14 8TS UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038970210005

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038970210004

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED IO173 LTD CERTIFICATE ISSUED ON 16/10/13

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR TOBY JAMES HARLING

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCHUGH / 01/01/2013

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 10A PARSONS GREEN LONDON SW6 4TW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/129 May 2012 COMPANY NAME CHANGED INTERNATIONAL ORANGE LTD CERTIFICATE ISSUED ON 09/05/12

View Document

20/01/1220 January 2012 SAIL ADDRESS CREATED

View Document

20/01/1220 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1118 October 2011 COMPANY NAME CHANGED KAKUSHIN LTD CERTIFICATE ISSUED ON 18/10/11

View Document

19/09/1119 September 2011 CHANGE OF NAME 23/08/2011

View Document

19/09/1119 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/115 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCHUGH / 01/02/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY TOBY HARLING

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANSELM MAERKI / 01/02/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 SECRETARY APPOINTED TOBY JAMES HARLING

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 AUDITOR'S RESIGNATION

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/02/033 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: UNIT D GARRATT COURT, FURMAGE STREET, LONDON, SW18 4DF

View Document

27/01/0227 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED K2 CRM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 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