KANTARA BAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2024-10-29

View Document

29/10/2429 October 2024 Secretary's details changed for Mrs Zuzana Kypri on 2024-10-25

View Document

29/10/2429 October 2024 Director's details changed for Mr Jakovos Kypri on 2024-10-25

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Registration of charge 106563940001, created on 2023-08-17

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-07 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / CORIDA SANDS HOLDING LTD / 10/03/2020

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CESSATION OF JAKOVOS KYPRI AS A PSC

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORIDA SANDS HOLDING LTD

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAKOVOS KYPRI / 14/05/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOVOS KYPRI / 14/05/2018

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP UNITED KINGDOM

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ZUZANA KYPRI / 14/05/2018

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/177 March 2017 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