KANDOO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
03/06/243 June 2024 | Cessation of June Linda Cooper as a person with significant control on 2024-03-31 |
03/04/243 April 2024 | Secretary's details changed for Mr Cameron Mckeon on 2024-03-31 |
03/04/243 April 2024 | Termination of appointment of June Linda Cooper as a director on 2024-03-31 |
03/04/243 April 2024 | Termination of appointment of June Linda Cooper as a secretary on 2024-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Director's details changed for Mrs Juliet Alison Kennedy on 2023-06-12 |
12/06/2312 June 2023 | Director's details changed for Mr Simon Francis Inchley on 2023-06-12 |
12/06/2312 June 2023 | Cessation of Cameron Leonard John Mckeon as a person with significant control on 2023-06-07 |
12/06/2312 June 2023 | Cessation of Isla Annabelle Mckeon as a person with significant control on 2023-06-07 |
12/06/2312 June 2023 | Notification of Kandoo Holdings Limited as a person with significant control on 2023-06-07 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-02 with updates |
06/04/236 April 2023 | Appointment of Mrs Juliet Alison Kennedy as a director on 2023-04-01 |
06/04/236 April 2023 | Appointment of Mr Cameron Leonard John Mckeon as a director on 2023-04-01 |
06/04/236 April 2023 | Appointment of Ms Isla Annabelle Mckeon as a director on 2023-04-01 |
06/04/236 April 2023 | Appointment of Mr Simon Francis Inchley as a director on 2023-04-01 |
15/03/2315 March 2023 | Change of details for Mrs June Linda Cooper as a person with significant control on 2023-03-15 |
15/03/2315 March 2023 | Secretary's details changed for Mrs June Linda Cooper on 2023-03-15 |
15/03/2315 March 2023 | Registered office address changed from Arnewood Bridge Road Sway Lymington Hampshire SO41 6DA to The Old Workshop, Arnewood Bridge Road Sway Lymington Hampshire SO41 6DA on 2023-03-15 |
15/03/2315 March 2023 | Director's details changed for Mrs June Linda Cooper on 2023-03-15 |
15/03/2315 March 2023 | Secretary's details changed for Mr Cameron Mckeon on 2023-03-15 |
15/03/2315 March 2023 | Secretary's details changed for Miss Isla Annabelle Mckeon on 2023-03-15 |
15/03/2315 March 2023 | Change of details for Cameron Mckeon as a person with significant control on 2023-03-15 |
15/03/2315 March 2023 | Change of details for Isla Annabelle Mckeon as a person with significant control on 2023-03-15 |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Statement of company's objects |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-08-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/06/2118 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
22/04/2122 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027060390003 |
22/04/2122 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/04/2122 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES |
15/04/2115 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE LINDA COOPER |
15/04/2115 April 2021 | CESSATION OF CRAUFORD WILLIAM MCKEON AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
16/04/2016 April 2020 | APPOINTMENT TERMINATED, SECRETARY CRAUFORD MCKEON |
16/04/2016 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAUFORD MCKEON |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
06/04/206 April 2020 | DIRECTOR APPOINTED MRS JUNE LINDA COOPER |
06/04/206 April 2020 | SECRETARY APPOINTED MRS JUNE LINDA COOPER |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/04/1615 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
02/03/162 March 2016 | APPOINTMENT TERMINATED, SECRETARY JANE MCKEON |
02/03/162 March 2016 | SECRETARY APPOINTED MR CRAUFORD WILLIAM MCKEON |
05/02/165 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
05/02/165 February 2016 | 07/01/16 STATEMENT OF CAPITAL GBP 75 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/08/151 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 027060390003 |
29/04/1529 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/04/142 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CRAUFORD WILLIAM MCKEON / 01/10/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/04/133 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/04/1223 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/04/116 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAUFORD WILLIAM MCKEON / 02/04/2010 |
14/04/1014 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
25/02/1025 February 2010 | PREVEXT FROM 30/06/2009 TO 31/12/2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/04/099 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/04/074 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/04/0627 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
01/03/041 March 2004 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
24/02/0324 February 2003 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
02/05/022 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/07/0127 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0121 May 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
02/05/002 May 2000 | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | DIRECTOR'S PARTICULARS CHANGED |
02/05/002 May 2000 | NEW SECRETARY APPOINTED |
05/10/995 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
22/06/9922 June 1999 | RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS |
02/04/992 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
10/03/9910 March 1999 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: SEAFORTH HOUSE BATH ROAD LYMINGTON HAMPSHIRE SO41 3RW |
08/05/988 May 1998 | RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS |
06/03/986 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
25/06/9725 June 1997 | RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS |
09/12/969 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
09/09/969 September 1996 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/961 May 1996 | RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS |
27/03/9627 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
07/07/957 July 1995 | DIRECTOR'S PARTICULARS CHANGED |
07/06/957 June 1995 | RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS |
24/04/9524 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
17/05/9417 May 1994 | RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS |
17/05/9417 May 1994 | REGISTERED OFFICE CHANGED ON 17/05/94 |
21/02/9421 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
11/06/9311 June 1993 | RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS |
10/06/9210 June 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
22/05/9222 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/04/9213 April 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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