KANDO PM LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/01/2027 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MEREWYNE KATE HODGKISS / 05/07/2018

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 23 STRAWBERRY DALE AVENUE HARROGATE NORTH YORKSHIRE HG1 5EA

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JAMES HODGKISS / 05/07/2018

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JAMES HODGKISS / 05/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JAMES HODGKISS / 05/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JAMES HODGKISS / 05/07/2018

View Document

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

View Accounts

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 100

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/12/1530 December 2015 COMPANY NAME CHANGED ROBERT HODGKISS LIMITED CERTIFICATE ISSUED ON 30/12/15

View Document

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

View Accounts

25/05/1525 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/06/1316 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/08/1211 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/1018 June 2010 DISS40 (DISS40(SOAD))

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JAMES HODGKISS / 24/03/2010

View Document

17/06/1017 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JAMES HODGKISS / 24/03/2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM THE COACH HOUSE FADDILEY HALL SPRINGE LANE NANTWICH CW5 8JW UK

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MR ROBERT ANDREW JAMES HODGKISS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR ROBERT ANDREW JAMES HODGKISS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

19/05/0819 May 2008 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