SPACES BY DEAN FORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/09/2021 September 2020 COMPANY NAME CHANGED KAIHEN LIMITED CERTIFICATE ISSUED ON 21/09/20

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR DEAN FORD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEO WEBSTER / 25/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM C/O FOUR OAKS TAXATION AND ACCOUNTANCY SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG ENGLAND

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O C/O SHELLEY STOCK HUTTER LLP 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CLEO WEBSTER / 01/01/2013

View Document

12/06/1412 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

12/06/1412 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEO WEBSTER / 01/01/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/08/134 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/02/132 February 2013 REGISTERED OFFICE CHANGED ON 02/02/2013 FROM 10 GREVILLE ROAD HASTINGS EAST SUSSEX TN35 5AL UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 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