KANGAROO CONCEPTS LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Director's details changed for Edward William Courtenay Jeynes on 2024-02-01

View Document

08/02/248 February 2024 Director's details changed for Mr Barry Michael Jeynes on 2024-01-28

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

05/02/245 February 2024 Director's details changed for Ms Zoe Michele Heggie on 2024-01-22

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Termination of appointment of James Alexander Courtenay Jeynes as a director on 2023-04-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Cherry Orchard Cottage 50 Culver St. Newent Gloucestershire GL18 1DA to Brook House 6 Guillards Oak Midhurst GU29 9JZ on 2022-12-20

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Notification of a person with significant control statement

View Document

02/12/212 December 2021 Second filing for the appointment of Mr Edward William Courtenay Jeynes as a director

View Document

01/12/211 December 2021 Appointment of Mr Edward William Courtenay Jeynes as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mrs Naomi Frances Bailey as a director on 2021-12-01

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Brenda Ann Jeynes as a director on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR NAOMI BAILEY

View Document

11/04/1611 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM SPARROWS GREEN MANS WOOD PHOCLE GREEN ROSS-ON-WYE HEREFORDSHIRE HR9 7TW UNITED KINGDOM

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 DIRECTOR APPOINTED MRS NAOMI FRANCS BAILEY

View Document

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM KESTREL CHAPEL LAWN RD BUCKNELL SHROPSHIRE SY7 0AL UNITED KINGDOM

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM CHAPPELLS FARM COTTAGE HIGH STREET CRICK NORTHAMPTON NN6 7TS UNITED KINGDOM

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL JEYNES / 07/04/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 7 TEKELS AVENUE CAMBERLEY SURREY GU15 2LA ENGLAND

View Document

07/04/107 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANN JEYNES / 07/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY MICHAEL JEYNES / 07/04/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JEYNES / 17/09/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY JEYNES / 12/03/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY JEYNES / 29/12/2008

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JEYNES / 29/12/2008

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM KESTREL, CHAPEL LAWN RD BUCKNELL SHREWSBURY SALOP SY7 0AL

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY JEYNES / 20/12/2008

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD JEYNES

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR NAOMI JEYNES

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: CHAPPELLS FARM COTTAGE HIGH STREET CRICK NN6 7TS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASPYRE GROUP (UK) LTD


  • 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