MR KAPLIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2021-11-29 to 2021-11-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/02/207 February 2020 30/11/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL ZUCCO

View Document

03/02/203 February 2020 CESSATION OF DANIEL ZUCCO AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL ZUCCO

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/04/195 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

08/03/188 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLASSFORD / 10/05/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 SAIL ADDRESS CHANGED FROM: THE SUNROOM HACKNEY DOWNS STUDIOS 17 AMHURST TERRACE LONDON E8 2BT UNITED KINGDOM

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ZUCCO / 14/03/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ZUCCO / 14/03/2017

View Document

01/03/171 March 2017 30/11/16 UNAUDITED ABRIDGED

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 SAIL ADDRESS CREATED

View Document

10/12/1510 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ZUCCO / 06/03/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ZUCCO / 03/02/2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 24B FARLEIGH ROAD LONDON N16 7TH

View Document

29/01/1529 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM FLAT 40 DENMAN HOUSE LORDSHIP TERRACE LONDON N16 0JH ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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