KAIROS BUSINESS DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
15/03/2315 March 2023 | Application to strike the company off the register |
31/01/2331 January 2023 | Registered office address changed from Church House Charles Brayford Barnstaple Devon EX32 7PX England to 9 Sandpiper Court Beach Road Woolacombe EX34 7AD on 2023-01-31 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
11/01/2211 January 2022 | Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Church House Charles Brayford Barnstaple Devon EX32 7PX on 2022-01-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MATTHEWS HUDSON |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/05/1525 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | APPOINTMENT TERMINATED DIRECTOR DENISE GODDARD |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP |
11/09/0811 September 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
04/09/084 September 2008 | 31/05/07 TOTAL EXEMPTION FULL |
02/09/082 September 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
16/08/0716 August 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
17/07/0617 July 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UG |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/06/0523 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/07/049 July 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
25/06/0325 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/07/028 July 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
17/07/0117 July 2001 | SECRETARY RESIGNED |
17/07/0117 July 2001 | REGISTERED OFFICE CHANGED ON 17/07/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
17/07/0117 July 2001 | NEW SECRETARY APPOINTED |
06/07/006 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
15/06/0015 June 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
26/05/9926 May 1999 | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS |
19/04/9919 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
22/10/9822 October 1998 | REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 58/60 BERNERS STREET LONDON W1P 4JS |
24/06/9824 June 1998 | RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS |
24/02/9824 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
18/06/9718 June 1997 | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
27/06/9627 June 1996 | SECRETARY RESIGNED |
07/06/967 June 1996 | NEW SECRETARY APPOINTED |
24/05/9624 May 1996 | 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