KAIP LTD.

Company Documents

DateDescription
27/11/2127 November 2021 Voluntary strike-off action has been suspended

View Document

27/11/2127 November 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 Termination of appointment of Andrew Richard Pirrie as a director on 2021-09-30

View Document

15/11/2115 November 2021 Satisfaction of charge 1 in full

View Document

12/11/2112 November 2021 Voluntary strike-off action has been suspended

View Document

12/11/2112 November 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

29/10/2129 October 2021 Application to strike the company off the register

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/03/2117 March 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

11/03/2111 March 2021 COMPANY NAME CHANGED MACXPERTS LIMITED CERTIFICATE ISSUED ON 11/03/21

View Document

11/03/2111 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN KHAN

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY MEHRI GHAZI

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR MEHRI GHAZI

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR HASAN GHAZI

View Document

30/09/2030 September 2020 CESSATION OF HASAN GHAZI AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF MEHRI HASAN GHAZI AS A PSC

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR ANDREW RICHARD PIRRIE

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD PIRRIE

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 31 FITZROY CRESCENT STAVELEY ROAD LONDON W4 3EL

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR IMRAN KHAN

View Document

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HASAN GHAZI / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEHRI HASAN GHAZI / 08/02/2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MEHRI HASAN GHAZI / 08/02/2016

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 31 FITZROY CRESCENT LONDON W4 3EL ENGLAND

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 21-23 STATION ROAD GERRARDS CROSS BUCKS SL9 8ES

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASAN GHAZI / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEHRI HASAN GHAZI / 01/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: WORPLE COURT 100 SOUTH WORPLE WAY EAST SHEEN LONDON SW14 8NG

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 3 DOLPHIN SQUARE EDENSOR ROAD CHISWICK LONDON W4

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

14/07/9314 July 1993 S386 DISP APP AUDS 17/05/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

14/11/9214 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 25 CROFTON AVENUE CHISWICK W4 3EW

View Document

09/04/919 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

09/02/919 February 1991 DIRECTOR RESIGNED

View Document

09/02/919 February 1991 SECRETARY RESIGNED

View Document

22/01/9122 January 1991 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