KANDOO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

03/06/243 June 2024 Cessation of June Linda Cooper as a person with significant control on 2024-03-31

View Document

03/04/243 April 2024 Secretary's details changed for Mr Cameron Mckeon on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of June Linda Cooper as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of June Linda Cooper as a secretary on 2024-03-31

View Document

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

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Director's details changed for Mrs Juliet Alison Kennedy on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Simon Francis Inchley on 2023-06-12

View Document

12/06/2312 June 2023 Cessation of Cameron Leonard John Mckeon as a person with significant control on 2023-06-07

View Document

12/06/2312 June 2023 Cessation of Isla Annabelle Mckeon as a person with significant control on 2023-06-07

View Document

12/06/2312 June 2023 Notification of Kandoo Holdings Limited as a person with significant control on 2023-06-07

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

06/04/236 April 2023 Appointment of Mrs Juliet Alison Kennedy as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr Cameron Leonard John Mckeon as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Ms Isla Annabelle Mckeon as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr Simon Francis Inchley as a director on 2023-04-01

View Document

15/03/2315 March 2023 Change of details for Mrs June Linda Cooper as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Secretary's details changed for Mrs June Linda Cooper on 2023-03-15

View Document

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

View Document

15/03/2315 March 2023 Director's details changed for Mrs June Linda Cooper on 2023-03-15

View Document

15/03/2315 March 2023 Secretary's details changed for Mr Cameron Mckeon on 2023-03-15

View Document

15/03/2315 March 2023 Secretary's details changed for Miss Isla Annabelle Mckeon on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Cameron Mckeon as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Isla Annabelle Mckeon as a person with significant control on 2023-03-15

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Statement of company's objects

View Document

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

View Accounts

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

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

View Accounts

18/06/2118 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

22/04/2122 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027060390003

View Document

22/04/2122 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/2122 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE LINDA COOPER

View Document

15/04/2115 April 2021 CESSATION OF CRAUFORD WILLIAM MCKEON AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY CRAUFORD MCKEON

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAUFORD MCKEON

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MRS JUNE LINDA COOPER

View Document

06/04/206 April 2020 SECRETARY APPOINTED MRS JUNE LINDA COOPER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY JANE MCKEON

View Document

02/03/162 March 2016 SECRETARY APPOINTED MR CRAUFORD WILLIAM MCKEON

View Document

05/02/165 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/165 February 2016 07/01/16 STATEMENT OF CAPITAL GBP 75

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027060390003

View Document

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAUFORD WILLIAM MCKEON / 01/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAUFORD WILLIAM MCKEON / 02/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: SEAFORTH HOUSE BATH ROAD LYMINGTON HAMPSHIRE SO41 3RW

View Document

08/05/988 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/09/969 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 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