KANDI KLEANERS LTD

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

14/02/2414 February 2024 Previous accounting period extended from 2023-05-31 to 2023-08-31

View Document

09/10/239 October 2023 Registered office address changed from PO Box 4385 10179172 - Companies House Default Address Cardiff CF14 8LH to Flat 35 the Arches Childers Street Deptford London SE8 5BT on 2023-10-09

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

22/02/2322 February 2023 Change of details for Miss Shelene Natasha Morrison as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Miss Shelene Natasha Morrison on 2023-02-22

View Document

18/01/2318 January 2023 Registered office address changed to PO Box 4385, 10179172 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-18

View Document

13/10/2213 October 2022 Confirmation statement made on 2021-05-12 with no updates

View Document

13/10/2213 October 2022 Administrative restoration application

View Document

13/10/2213 October 2022 Micro company accounts made up to 2019-05-31

View Document

13/10/2213 October 2022 Micro company accounts made up to 2020-05-31

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-05-31

View Document

13/10/2213 October 2022 Micro company accounts made up to 2018-05-31

View Document

13/10/2213 October 2022 Micro company accounts made up to 2021-05-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2020-05-12 with no updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

12/12/1812 December 2018 CESSATION OF SHELENE NATASHA MORRISON AS A PSC

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELENE NATASHA MORRISON

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELENE NATASHA MORRISON

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 35 CHILDERS STREET LONDON SE8 5BT ENGLAND

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM ALBERMINSTER HOUSE 38-40 SYDENHAM ROAD CROYDON CR0 2EF

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

13/05/1613 May 2016 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