KACMAC NETWORK LIMITED

Company Documents

DateDescription
18/08/2518 August 2025

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Registered office address changed to PO Box 4385, 06615012 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/04/2323 April 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Appointment of Ms Ludmila Viktorovna Chernyshova as a director on 2023-03-01

View Document

29/03/2329 March 2023 Termination of appointment of Abdul Jalil Jizawi as a director on 2023-03-01

View Document

29/03/2329 March 2023 Cessation of Abdl Jalil Jizawi as a person with significant control on 2023-03-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-06-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/10/2111 October 2021 Notification of Abdl Jalil Jizawi as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Nasma Aljizawi as a director on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Nasma Aljizawi as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

11/10/2111 October 2021 Appointment of Mr Abdul Jalil Jizawi as a director on 2021-10-01

View Document

11/10/2111 October 2021 Registered office address changed from 11 Chertsey Court Clifford Avenue London SW14 7rd England to 7 Bell Yard London WC2A 2JR on 2021-10-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/03/2116 March 2021 NOTIFICATION OF PSC STATEMENT ON 01/01/2021

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MS NASMA ALJIZAWI

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR ABDUL JIZAWI

View Document

16/03/2116 March 2021 CESSATION OF ABDUL JALIL JIZAWI AS A PSC

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, SECRETARY ABDUL JIZAWI

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/03/1916 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL JALIL JIZAWI

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 103 A KEW ROAD RICHMOND SURREY TW9 2PN

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JALIL JIZAWI / 01/03/2018

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/09/1319 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 44 BROADWAY STRATFORD LONDON E15 1XH

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JALIL JIZAWI / 20/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL JALIL JIZAWI / 20/09/2011

View Document

16/09/1116 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JALIL JIZAWI / 16/09/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM FLAT 1 5 KEW GARDENS ROAD LONDON TW9 3HL

View Document

16/12/1016 December 2010 09/06/10 NO CHANGES

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 4 BARKER CLOSE RICHMOND SURREY TW9 4ET UNITED KINGDOM

View Document

27/08/1027 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 100 KINGSLAND ROAD LONDON E2 8DP UNITED KINGDOM

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDUL JIZAWI / 17/06/2009

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDUL JIZAWI / 17/06/2009

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDUL JIZAWI / 05/11/2008

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDUL JIZAWI / 05/11/2008

View Document

29/10/0829 October 2008 SECRETARY APPOINTED ABDUL JALIL JIZAWI

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY MOHAMAD KAKHIA

View Document

09/06/089 June 2008 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