KANDOO ADVENTURES LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewRegistered office address changed from 3 Corney Square Penrith CA11 7PX England to Winwood House Corney Square Penrith CA11 7PX on 2025-10-15

View Document

19/08/2519 August 2025 Director's details changed for Expedition Adventures Limited on 2025-08-18

View Document

19/08/2519 August 2025 Registered office address changed from Unit 17 Eden Rural Enterprise Centre Redhills Lane, Redhills Penrith Cumbria CA11 0DT England to 3 Corney Square Penrith CA11 7PX on 2025-08-19

View Document

19/08/2519 August 2025 Change of details for Mr Benjamin Arnold Ioan as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 Secretary's details changed for Expedition Adventures Limited on 2025-08-18

View Document

18/08/2518 August 2025 Change of details for Expediton Adventures Limited as a person with significant control on 2025-08-18

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Change of details for Mr Benjamin Arnold Ioan as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Secretary's details changed for Expedition Adventures Limited on 2022-07-20

View Document

22/07/2422 July 2024 Termination of appointment of Yannick Briand as a director on 2023-11-01

View Document

22/07/2422 July 2024 Appointment of Mr Yann Wulser as a director on 2023-11-01

View Document

22/07/2422 July 2024 Change of details for Expediton Adventures Limited as a person with significant control on 2022-07-20

View Document

22/07/2422 July 2024 Registered office address changed from Unit 8 Eden Rural Enterprise Centre Redhills Lane, Redhills Penrith Cumbria CA11 0DT United Kingdom to Unit 17 Eden Rural Enterprise Centre Redhills Lane, Redhills Penrith Cumbria CA11 0DT on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Expedition Adventures Limited on 2022-07-20

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/02/2317 February 2023 Notification of Benjamin Arnold Ioan as a person with significant control on 2023-02-01

View Document

17/02/2317 February 2023 Appointment of Mr Benjamin Arnold Ioan as a director on 2023-02-01

View Document

08/12/228 December 2022 Termination of appointment of Pierre-Francois Boachon as a director on 2022-12-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Cessation of Steven Purdham as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Steven Purdham as a director on 2022-02-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR STEVEN PURDHAM

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PURDHAM

View Document

25/09/2025 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXPEDITION ADVENTURES LIMITED / 24/09/2020

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM ERRISBEG HOUSE BARTON TURN BARTON UNDER NEEDWOOD BURTON-ON-TRENT DE13 8EB ENGLAND

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / EXPEDITON ADVENTURES LIMITED / 24/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YANNICK BRIAND / 24/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-FRANCOIS BOACHON / 24/09/2020

View Document

25/09/2025 September 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXPEDITION ADVENTURES LIMITED / 24/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR PIERRE-FRANCOIS BOACHON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR YANNICK BRIAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WHITMAN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/03/1626 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR MARK WHITMAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL DEAKIN

View Document

23/07/1523 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 CORPORATE SECRETARY APPOINTED EXPEDITION ADVENTURES LIMITED

View Document

23/07/1523 July 2015 CORPORATE DIRECTOR APPOINTED EXPEDITION ADVENTURES LIMITED

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM ERRISBEG HOUSE BARTON TURN BURTON ON TRENT STAFFS DE13 8EB UNITED KINGDOM

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DEAKIN

View Document

03/09/143 September 2014 COMPANY NAME CHANGED KANDOO EXPEDITIONS LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

14/07/1414 July 2014 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