MICHAEL LAURIE KAYE LIMITED
Company Documents
Date | Description |
---|---|
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL LAURIE KAYE / 21/08/2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL LAURIE KAYE / 21/08/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PU ENGLAND |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM LETCHFORD HOUSE, HEADSTONE LANE HARROW MIDDLESEX HA3 6PE |
09/03/119 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL LAURIE KAYE / 31/03/2009 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DAFNA KAYE |
08/12/098 December 2009 | DIRECTOR APPOINTED IAN KAYE |
05/05/095 May 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/04/0712 April 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
29/06/0529 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/03/0514 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06 |
15/02/0515 February 2005 | DIRECTOR RESIGNED |
15/02/0515 February 2005 | SECRETARY RESIGNED |
04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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