KAXTAN INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

23/08/2323 August 2023 Registered office address changed from 66 Blyth Road London E17 8HR England to Olympic House 28-42 Clements Road Ilford IG1 1BA on 2023-08-23

View Document

19/07/2319 July 2023 Notification of Muhammad Saqlain as a person with significant control on 2023-06-06

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Cessation of Khalil Satti Jan as a person with significant control on 2023-06-06

View Document

12/07/2312 July 2023 Termination of appointment of Khalil Satti Jan as a director on 2023-06-06

View Document

12/07/2312 July 2023 Registered office address changed from 5 Railway View Goldthorpe Rotherham S63 9LN England to 66 Blyth Road London E17 8HR on 2023-07-12

View Document

07/07/237 July 2023 Appointment of Mr Muhammad Saqlain as a director on 2023-06-06

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-02-28

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Registered office address changed from Exchange House 13 Clements Court Clements Lane Ilford IG1 2QY England to 5 Railway View Goldthorpe Rotherham S63 9LN on 2022-12-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 26 GARTMORE ROAD ILFORD ILFORD ESSEX IG3 9XG ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALIL SATTI JAN

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 CESSATION OF JATINDER BANGA AS A PSC

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR KHALIL JAN

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/02/18

View Document

21/02/1821 February 2018 Annual accounts for year ending 21 Feb 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR KHALIL SATTI JAN

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 26 GARTMORE ROAD ILFORD ILFORD ESSEX IG3 9XG ENGLAND

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 24 ASHBOURNE CRESCENT BRADFORD WEST YORKSHIRE BD2 4AR UNITED KINGDOM

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JATINDER BANGA

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR KHALIL SATTI JAN

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER BANGA

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR JATINDER BANGA

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 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