KAFKAS FOODS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registration of charge 043546950002, created on 2025-04-24 |
10/04/2510 April 2025 | Satisfaction of charge 043546950001 in full |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
23/07/2123 July 2021 | All of the property or undertaking has been released from charge 043546950001 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
17/01/1817 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043546950001 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
10/12/1310 December 2013 | APPOINTMENT TERMINATED, DIRECTOR RECEP ERCAN |
10/12/1310 December 2013 | DIRECTOR APPOINTED MR YUSUF SOYER |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR APPOINTED MR RECEP ERCAN |
16/02/1116 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ILKER YILDIRIMER |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ILKER YILDIRIMER / 19/01/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | APPOINTMENT TERMINATED DIRECTOR YUSUF SOYER |
21/01/0921 January 2009 | DIRECTOR APPOINTED MR ILKER YILDIRIMER |
08/12/088 December 2008 | APPOINTMENT TERMINATED SECRETARY MURAT MALIKOV |
08/12/088 December 2008 | APPOINTMENT TERMINATED |
08/12/088 December 2008 | APPOINTMENT TERMINATED DIRECTOR MURAT MALIKOV |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | DIRECTOR RESIGNED |
29/09/0529 September 2005 | NEW DIRECTOR APPOINTED |
15/07/0515 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | NC INC ALREADY ADJUSTED 01/08/03 |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: UNIT 1 69 MILLMARSH LANE BRIMSDOWN ENFIELD MIDDLESEX EN3 7PU |
20/07/0420 July 2004 | NEW SECRETARY APPOINTED |
20/07/0420 July 2004 | £ NC 1000/50000 01/08/03 |
09/07/049 July 2004 | SECRETARY RESIGNED |
11/03/0411 March 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
26/11/0326 November 2003 | NEW DIRECTOR APPOINTED |
11/08/0311 August 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
09/06/039 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
29/04/0329 April 2003 | NEW SECRETARY APPOINTED |
29/04/0329 April 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
29/04/0329 April 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | SECRETARY RESIGNED |
30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
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 |
30/04/0230 April 2002 | NEW SECRETARY APPOINTED |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
17/01/0217 January 2002 | 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