KAKOOL LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY MASOUD ATAEI

View Document

09/05/149 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY KYLIE METTAM

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR AHMAD MIRFAKHRAI

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MASOUD ATAEI / 06/01/2011

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR HAIEDEH MAROOF

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MRS HAYDEH MAROOF

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAIEDEH MAROOF / 01/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 415 ST ALBANS ROAD NORTH WATFORD HERTFORDSHIRE WD2 5PR

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: G OFFICE CHANGED 04/04/00 415 SAINT ALBANS ROAD WATFORD HERTFORDSHIRE WD2 5PR

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: G OFFICE CHANGED 16/03/00 HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 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