KANDON TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/08/2330 August 2023 Registered office address changed from 29 29 Baler Drive Nuneaton Warwickshire CV11 7AP United Kingdom to 29 Baler Drive Nuneaton Warwickshire CV11 7AP on 2023-08-30

View Document

16/08/2316 August 2023 Registered office address changed from 15 Raleigh Avenue Hayes UB4 0ED England to 29 29 Baler Drive Nuneaton Warwickshire CV11 7AP on 2023-08-16

View Document

24/05/2324 May 2023 Second filing for the appointment of Mr Ayoola Oluwole Ayodele as a director

View Document

13/04/2313 April 2023 Notification of Ayoola Oluwole Ayodele as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Cessation of Stephanie Chizoba Odili as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Appointment of Mr Peter Obinwanne Owunna as a director on 2023-04-01

View Document

13/04/2313 April 2023 Cessation of Oluwatayo Olaniyi Ayodele as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

03/04/233 April 2023 Appointment of Mr Ayoola Oluwole Ayodele as a director on 2023-04-01

View Document

02/04/232 April 2023 Termination of appointment of Oluwatayo Olaniyi Ayodele as a secretary on 2023-03-31

View Document

02/04/232 April 2023 Termination of appointment of Stephanie Chizoba Odili as a director on 2023-03-31

View Document

02/04/232 April 2023 Termination of appointment of Oluwatayo Olaniyi Ayodele as a director on 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 15 Raleigh Avenue Hayes UB4 0ED on 2023-02-22

View Document

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

View Accounts

16/05/2216 May 2022 Termination of appointment of Olaoluwa Adedeji Eweje as a director on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr. Oluwatayo Olaniyi Ayodele as a director on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mrs Stephanie Chizoba Odili as a director on 2022-05-16

View Document

16/05/2216 May 2022 Secretary's details changed for Mr. Ayowole Oluwaseun Ayodele on 2022-05-16

View Document

16/05/2216 May 2022 Notification of Oluwatayo Olaniyi Ayodele as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Notification of Stephanie Chizoba Odili as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Cessation of Ayowole Oluwaseun Ayodele as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Ayowole Oluwaseun Ayodele as a director on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Peter Obinwanne Owunna as a director on 2022-05-16

View Document

24/02/2224 February 2022 Certificate of change of name

View Document

21/02/2221 February 2022 Appointment of Mr. Olaoluwa Adedeji Eweje as a director on 2022-02-21

View Document

21/02/2221 February 2022 Notification of Ayowole Oluwaseun Ayodele as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Cessation of Tintra Holdings Limited as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mr. Peter Obinwanne Owunna as a director on 2022-02-21

View Document

22/01/2222 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/01/2221 January 2022 Notification of Tintra Holdings Limited as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Termination of appointment of John Patrick Cripps as a secretary on 2022-01-20

View Document

21/01/2221 January 2022 Appointment of Mr. Ayowole Oluwaseun Ayodele as a secretary on 2022-01-21

View Document

21/01/2221 January 2022 Cessation of John Patrick Cripps as a person with significant control on 2022-01-20

View Document

21/01/2221 January 2022 Termination of appointment of John Patrick Cripps as a director on 2022-01-20

View Document

21/01/2221 January 2022 Appointment of Mr. Ayowole Oluwaseun Ayodele as a director on 2022-01-21

View Document

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

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

23/01/2123 January 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CRIPPS / 04/11/2020

View Document

12/11/2012 November 2020 SECRETARY APPOINTED JOHN PATRICK CRIPPS

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK CRIPPS / 09/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CRIPPS / 09/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK CRIPPS / 05/11/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CRIPPS / 05/11/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK CRIPPS / 05/11/2020

View Document

04/11/204 November 2020 CESSATION OF RICHARD SHEARER AS A PSC

View Document

04/11/204 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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