KAIFLOW LTD

Company Documents

DateDescription
18/08/2518 August 2025 Change of details for Bodhi Eira Jones as a person with significant control on 2025-08-17

View Document

17/08/2517 August 2025 Director's details changed for Bodhi Eira Jones on 2025-08-17

View Document

17/08/2517 August 2025 Change of details for Bodhi Eira Jones as a person with significant control on 2025-08-17

View Document

17/08/2517 August 2025 Director's details changed for Bodhi Eira Jones on 2025-08-17

View Document

17/08/2517 August 2025 Director's details changed for Bodhi Eira Jones on 2025-08-17

View Document

07/08/257 August 2025 Purchase of own shares.

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

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

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

28/02/2328 February 2023 Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2023-02-28

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

08/07/218 July 2021 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

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, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUTH EIRA JONES / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / RUTH EIRA JONES / 31/03/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

16/08/1916 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUTH EIRA JONES / 19/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / RUTH EIRA JONES / 17/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUTH EIRA JONES / 17/07/2017

View Document

17/07/1717 July 2017 COMPANY NAME CHANGED FOLLOW THE BLACK SWAN LTD CERTIFICATE ISSUED ON 17/07/17

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM APARTMENT 10, COLONNADES APARTMENTS, 105 WILTON WAY LONDON E8 1BH ENGLAND

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

03/05/173 May 2017 20/12/16 STATEMENT OF CAPITAL GBP 11.224

View Document

03/05/173 May 2017 31/05/16 STATEMENT OF CAPITAL GBP 10.051

View Document

03/05/173 May 2017 31/05/16 STATEMENT OF CAPITAL GBP 10.102

View Document

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Accounts

15/05/1515 May 2015 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