KIFFGO 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 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Cessation of Aqeel Lawati as a person with significant control on 2025-02-18

View Document

24/02/2524 February 2025 Change of details for Mr Muhammad Yasir as a person with significant control on 2025-02-18

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

01/07/241 July 2024 Change of details for Mr Muhammad Yasir as a person with significant control on 2024-01-29

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Notification of Aqeel Lawati as a person with significant control on 2024-01-29

View Document

28/06/2428 June 2024 Director's details changed for Mr Muhammad Yasir on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Mr Muhammad Yasir as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Mr Aqeel Lawati as a person with significant control on 2024-01-29

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Cessation of Bernard Sivert as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Bernard Sivert as a director on 2024-01-29

View Document

23/11/2323 November 2023 Director's details changed for Mr Bernard Sivert on 2023-11-23

View Document

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

View Document

23/11/2323 November 2023 Change of details for Mr Bernard Sivert as a person with significant control on 2023-11-23

View Document

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

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 11/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 11/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 28/10/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 07/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD YASIR

View Document

07/10/197 October 2019 CESSATION OF SIMON BIRCHALL AS A PSC

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCHALL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD SIVERT

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BIRCHALL

View Document

05/09/185 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 4 ELDER STREET LONDON E1 6BT ENGLAND

View Document

23/07/1823 July 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 DIRECTOR APPOINTED MR MUHAMMAD YASIR

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ABHISHEK TRIPATHI

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 31 QUEEN ELIZABETH STREET LONDON SE1 2LP UNITED KINGDOM

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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