KHAOS TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/05/1431 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

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

View Accounts

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR TOMAS GRONAGER

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
EDM HOUSE VILLAGE WAY
BILSTON
WEST MIDLANDS
WV14 0UJ

View Document

29/05/1229 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 ADOPT ARTICLES 30/09/2011

View Document

18/10/1118 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR TOMAS GRONAGER

View Document

14/10/1114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/10/1110 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/10/1110 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/10/1110 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/05/1131 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

29/05/1129 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

04/06/104 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK LEA JONES / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CECIL JENKINS FERGUSON / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK LEA JONES / 08/10/2009

View Document

28/07/0928 July 2009 ALTER ARTICLES 17/07/2009

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM
EDM GROUP LIMITED VILLAGE WAY
BILSTON
WEST MIDLANDS
WV14 0UJ

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM
CLOTH HALL COURT
INFIRMARY STREET
LEEDS
LS1 2JB

View Document

17/06/0817 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACQUISITIONS AGREEMENTS 06/08/04

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/04/043 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/043 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/043 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/043 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM:
WESLEY HALL
QUEENS ROAD
ALDERSHOT
HAMPSHIRE GU11 3JD

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 AUDITOR'S RESIGNATION

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ￯﾿ᄑ IC 90835/78739
24/09/99
￯﾿ᄑ SR 12096@1=12096

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/09/99

View Document

27/08/9927 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 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