KUNZADIO CONTRACTS (UK) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/08/2410 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

19/06/1919 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

08/05/178 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / AKEEM ADENIYI ADIO / 01/08/2016

View Document

04/05/164 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SAIL ADDRESS CHANGED FROM: C/O KUNZADIO CONTRACTS (UK) LTD FLAT 5 BLOCK K PEABODY SQUARE BLACKFRIARS ROAD LONDON SE1 8JW

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY FOLASHADE BAKARE

View Document

09/08/139 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/08/1210 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM FLAT 5 BLOCK K PEABODY SQUARE BLACKFIRARS ROAD LONDON SE1 8JW

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKEEM ADENIYI ADIO / 01/08/2010

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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