KANYL LTD

Company Documents

DateDescription
07/08/257 August 2025 Director's details changed for Dr Azad Eyrumlu on 2025-07-22

View Document

07/08/257 August 2025 Change of details for Banning Holdings Ltd as a person with significant control on 2025-07-01

View Document

07/08/257 August 2025 Director's details changed for Dr Azad Eyrumlu on 2025-07-22

View Document

06/08/256 August 2025 Change of details for Banning Holdings Ltd as a person with significant control on 2025-07-01

View Document

06/08/256 August 2025 Secretary's details changed for Mr Honar Shakir on 2025-07-01

View Document

06/08/256 August 2025 Director's details changed for Mr Honar Shakir on 2025-07-01

View Document

05/08/255 August 2025 Director's details changed for Dr Azad Eyrumlu on 2025-07-01

View Document

04/08/254 August 2025 Director's details changed for Dr Azad Eyrumlu on 2025-07-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Registered office address changed from 12 Meridian Point Creek Road London SE8 3DB England to 74 Pentland Road Slough Berkshire SL2 1TN on 2025-02-14

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

04/12/244 December 2024 Certificate of change of name

View Document

21/11/2421 November 2024 Director's details changed for Mr Honar Shakir on 2024-04-01

View Document

21/11/2421 November 2024 Director's details changed for Mr Honar Shakir on 2024-04-01

View Document

21/11/2421 November 2024 Secretary's details changed for Mr Honar Shakir on 2024-04-01

View Document

30/10/2430 October 2024 Director's details changed for Mr Honar Shakir on 2024-10-25

View Document

02/07/242 July 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-05 with updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2214 December 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

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

View Accounts

15/02/2215 February 2022 Cessation of Azad Eyrumlu as a person with significant control on 2021-12-16

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Notification of Banning Holdings Ltd as a person with significant control on 2021-12-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

05/11/205 November 2020 SUB-DIVISION 06/10/20

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY AMIR HOSSIENZADEH

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMIR HOSSIENZADEH

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 28 WOODCLYFFE DRIVE CHISLEHURST BR7 5NT UNITED KINGDOM

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/193 April 2019 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