KAFKAS FOODS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Registration of charge 043546950002, created on 2025-04-24

View Document

10/04/2510 April 2025 Satisfaction of charge 043546950001 in full

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/07/2123 July 2021 All of the property or undertaking has been released from charge 043546950001

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Registered office address changed from Unit 3 Forest Business Park Argall Avenue London E10 7FB to Unit 6a Dominion Business Park Goodwin Road London N9 0BG on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043546950001

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR RECEP ERCAN

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR YUSUF SOYER

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR RECEP ERCAN

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR ILKER YILDIRIMER

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ILKER YILDIRIMER / 19/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR YUSUF SOYER

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR ILKER YILDIRIMER

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY MURAT MALIKOV

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR MURAT MALIKOV

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 01/08/03

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: UNIT 1 69 MILLMARSH LANE BRIMSDOWN ENFIELD MIDDLESEX EN3 7PU

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 £ NC 1000/50000 01/08/03

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 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