KACMAC NETWORK LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 | |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
09/03/249 March 2024 | Micro company accounts made up to 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/04/2323 April 2023 | Confirmation statement made on 2023-03-01 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Appointment of Ms Ludmila Viktorovna Chernyshova as a director on 2023-03-01 |
29/03/2329 March 2023 | Termination of appointment of Abdul Jalil Jizawi as a director on 2023-03-01 |
29/03/2329 March 2023 | Cessation of Abdl Jalil Jizawi as a person with significant control on 2023-03-01 |
08/12/228 December 2022 | Confirmation statement made on 2022-06-30 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/10/2111 October 2021 | Notification of Abdl Jalil Jizawi as a person with significant control on 2021-10-01 |
11/10/2111 October 2021 | Termination of appointment of Nasma Aljizawi as a director on 2021-10-01 |
11/10/2111 October 2021 | Cessation of Nasma Aljizawi as a person with significant control on 2021-10-01 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with updates |
11/10/2111 October 2021 | Appointment of Mr Abdul Jalil Jizawi as a director on 2021-10-01 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
16/03/2116 March 2021 | NOTIFICATION OF PSC STATEMENT ON 01/01/2021 |
16/03/2116 March 2021 | DIRECTOR APPOINTED MS NASMA ALJIZAWI |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
16/03/2116 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ABDUL JIZAWI |
16/03/2116 March 2021 | CESSATION OF ABDUL JALIL JIZAWI AS A PSC |
07/10/207 October 2020 | APPOINTMENT TERMINATED, SECRETARY ABDUL JIZAWI |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/03/1916 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/12/1817 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL JALIL JIZAWI |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 103 A KEW ROAD RICHMOND SURREY TW9 2PN |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JALIL JIZAWI / 01/03/2018 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/09/1720 September 2017 | DISS40 (DISS40(SOAD)) |
19/09/1719 September 2017 | FIRST GAZETTE |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
11/08/1611 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/08/1514 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/09/1319 September 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 44 BROADWAY STRATFORD LONDON E15 1XH |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
02/05/122 May 2012 | 30/06/11 TOTAL EXEMPTION FULL |
20/09/1120 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JALIL JIZAWI / 20/09/2011 |
20/09/1120 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL JALIL JIZAWI / 20/09/2011 |
16/09/1116 September 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JALIL JIZAWI / 16/09/2011 |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM FLAT 1 5 KEW GARDENS ROAD LONDON TW9 3HL |
16/12/1016 December 2010 | 09/06/10 NO CHANGES |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 4 BARKER CLOSE RICHMOND SURREY TW9 4ET UNITED KINGDOM |
27/08/1027 August 2010 | 30/06/10 TOTAL EXEMPTION FULL |
07/04/107 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
07/07/097 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 100 KINGSLAND ROAD LONDON E2 8DP UNITED KINGDOM |
17/06/0917 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDUL JIZAWI / 17/06/2009 |
17/06/0917 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDUL JIZAWI / 17/06/2009 |
06/11/086 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDUL JIZAWI / 05/11/2008 |
06/11/086 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDUL JIZAWI / 05/11/2008 |
29/10/0829 October 2008 | SECRETARY APPOINTED ABDUL JALIL JIZAWI |
28/10/0828 October 2008 | APPOINTMENT TERMINATED SECRETARY MOHAMAD KAKHIA |
09/06/089 June 2008 | 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