KANAK SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr Vishal Kapoorchand Agarwal on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from 24 Steersman Lane Broughton Aylesbury HP22 7FS England to 126 Holden Avenue Oxley Park Milton Keynes MK4 4HT on 2025-09-22

View Document

22/09/2522 September 2025 NewChange of details for Mr Vishal Agarwal as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewChange of details for Mrs Pooja Agarwal as a person with significant control on 2025-09-22

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/08/243 August 2024 Micro company accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

15/04/2415 April 2024 Director's details changed for Mr Vishal Kapoorchand Agarwal on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Vishal Agarwal as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mrs Pooja Agarwal as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from 4 Cranesbill Way Broughton Aylesbury HP22 7FL United Kingdom to 24 Steersman Lane Broughton Aylesbury HP22 7FS on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Director's details changed for Mr Vishal Agarwal on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Mrs Pooja Agarwal as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 126 Holden Avenue Oxley Park Milton Keynes MK4 4HT England to 4 Cranesbill Way Broughton Aylesbury HP22 7FL on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Mr Vishal Agarwal as a person with significant control on 2023-12-19

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR VISHAL AGARWAL / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL AGARWAL / 13/08/2020

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR VISHAL AGARWAL / 16/07/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 28 MAURETANIA WAY BROOKLANDS MILTON KEYNES MK10 7HL ENGLAND

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 30 ISAACSON DRIVE WAVENDON GATE MILTON KEYNES MK7 7SL ENGLAND

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 5 WIMBORNE CRESCENT WESTCROFT MILTON KEYNES MK4 4DB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/09/1426 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 200

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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