KAIAPOI CONSULTING LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Termination of appointment of Joanna Franklin as a director on 2025-01-16 |
21/01/2521 January 2025 | Cessation of Joanna Franklin as a person with significant control on 2025-01-16 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
18/06/2418 June 2024 | Unaudited abridged accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/09/2214 September 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
20/07/2120 July 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/07/2030 July 2020 | 29/02/20 UNAUDITED ABRIDGED |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT HODGKINS / 20/02/2019 |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA FRANKLIN |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/12/1913 December 2019 | 28/02/19 UNAUDITED ABRIDGED |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM CHERRY FARM WOOD END ARDELEY STEVENAGE HERTFORDSHIRE SG2 7BD ENGLAND |
18/06/1818 June 2018 | 28/02/18 UNAUDITED ABRIDGED |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
05/10/175 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
03/08/173 August 2017 | DIRECTOR APPOINTED MRS JOANNA FRANKLIN |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/04/1621 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HODGKINS / 21/04/2016 |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM THE STABLES LOWER HEATH FARM THERFIELD ROAD ODSEY BALDOCK HERTFORDSHIRE SG7 6SE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/04/1529 April 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/05/1410 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084091750001 |
11/03/1411 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
19/02/1319 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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