KIFFGO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/02/2524 February 2025 | Cessation of Aqeel Lawati as a person with significant control on 2025-02-18 |
24/02/2524 February 2025 | Change of details for Mr Muhammad Yasir as a person with significant control on 2025-02-18 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
01/07/241 July 2024 | Change of details for Mr Muhammad Yasir as a person with significant control on 2024-01-29 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Notification of Aqeel Lawati as a person with significant control on 2024-01-29 |
28/06/2428 June 2024 | Director's details changed for Mr Muhammad Yasir on 2024-06-28 |
28/06/2428 June 2024 | Change of details for Mr Muhammad Yasir as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Change of details for Mr Aqeel Lawati as a person with significant control on 2024-01-29 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/02/2419 February 2024 | Cessation of Bernard Sivert as a person with significant control on 2024-01-30 |
30/01/2430 January 2024 | Termination of appointment of Bernard Sivert as a director on 2024-01-29 |
23/11/2323 November 2023 | Director's details changed for Mr Bernard Sivert on 2023-11-23 |
23/11/2323 November 2023 | Registered office address changed from 272 London Road Wallington SM6 7DJ England to Castle House Castle Street Guildford Surrey GU1 3UW on 2023-11-23 |
23/11/2323 November 2023 | Change of details for Mr Bernard Sivert as a person with significant control on 2023-11-23 |
13/11/2313 November 2023 | Registered office address changed from Castle House Castle Street Guildford GU1 3UW United Kingdom to 272 London Road Wallington SM6 7DJ on 2023-11-13 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-10 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-10 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-10 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 11/10/2019 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 11/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 28/10/2019 |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 07/10/2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD YASIR |
07/10/197 October 2019 | CESSATION OF SIMON BIRCHALL AS A PSC |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCHALL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
05/09/185 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD SIVERT |
05/09/185 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BIRCHALL |
05/09/185 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2018 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 4 ELDER STREET LONDON E1 6BT ENGLAND |
23/07/1823 July 2018 | PREVSHO FROM 31/08/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | DIRECTOR APPOINTED MR MUHAMMAD YASIR |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ABHISHEK TRIPATHI |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 31 QUEEN ELIZABETH STREET LONDON SE1 2LP UNITED KINGDOM |
10/08/1710 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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