KYGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Director's details changed for Angela Mary Mcelhinney on 2023-12-19

View Document

15/05/2415 May 2024 Change of details for Angela Mary Mcelhinney as a person with significant control on 2023-12-19

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

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

View Accounts

25/03/2425 March 2024 Appointment of Angela Mary Mcelhinney as a director on 2023-12-18

View Document

22/03/2422 March 2024 Notification of Angela Mary Mcelhinney as a person with significant control on 2023-12-18

View Document

21/03/2421 March 2024 Change of details for Mr Terence Arthur Prickett as a person with significant control on 2023-12-18

View Document

21/03/2421 March 2024 Director's details changed for Mr Terence Arthur Prickett on 2023-12-18

View Document

21/03/2421 March 2024 Registered office address changed from 39 Willow Tree Close Ickenham Uxbridge UB10 8rd England to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 2024-03-21

View Document

07/02/247 February 2024 Change of name notice

View Document

07/02/247 February 2024 Certificate of change of name

View Document

11/10/2311 October 2023 Registered office address changed from C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom to 39 Willow Tree Close Ickenham Uxbridge UB10 8rd on 2023-10-11

View Document

02/09/232 September 2023 Satisfaction of charge 062595890004 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 062595890005 in full

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

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

View Accounts

18/11/2118 November 2021 Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-18

View Document

17/06/2117 June 2021 Registered office address changed from 137B Molesey Avenue West Molesey Surrey KT8 2RY to Belmont Place Belmont Road Maidenhead SL6 6TB on 2021-06-17

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062595890002

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062595890005

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL ARCHER

View Document

16/04/1816 April 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR PRICKETT / 15/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062595890004

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062595890001

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062595890003

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062595890002

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

13/02/1713 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 10

View Document

13/02/1713 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 10

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY NEIL TAYLOR

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

20/06/1620 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062595890001

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 4

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 DIRECTOR APPOINTED MR TERENCE ARTHUR PRICKETT

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR NEIL KENNETH ARCHER

View Document

19/12/1419 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1414 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

09/07/139 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL TAYLOR / 01/05/2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROSLYN TAYLOR

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 01/05/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN TAYLOR / 01/05/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM BRITANNIA HOUSE 26-28 CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QT

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN TAYLOR / 25/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 25/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/07/082 July 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

25/05/0725 May 2007 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