Advanced company searchLink opens in new window

BIG KAHUNAS LIMITED

Company number 06042660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
27 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
24 Sep 2021 PSC04 Change of details for Mr James Matthew Crees as a person with significant control on 11 September 2021
24 Sep 2021 TM01 Termination of appointment of Lee Martin Gasson as a director on 11 September 2021
15 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
10 Jul 2020 AD01 Registered office address changed from Unit 4, Mill Farm, Barcombe Mills, Nr Lewes East Sussex BN8 5BP to Unit a6 Chaucer Business Park Dittons Road Polegate BN26 6QH on 10 July 2020
14 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 28 February 2019
05 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
07 Aug 2018 AA Micro company accounts made up to 28 February 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 28 February 2017
26 Oct 2017 PSC04 Change of details for Mr James Matthew Crees as a person with significant control on 26 October 2017
26 Oct 2017 CH01 Director's details changed for Mr James Matthew Crees on 26 October 2017
26 Oct 2017 CH03 Secretary's details changed for Mr James Matthew Crees on 26 October 2017
21 Apr 2017 CH01 Director's details changed for Mr James Matthew Crees on 21 April 2017
21 Apr 2017 CH03 Secretary's details changed for Mr James Matthew Crees on 21 April 2017
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
02 Nov 2016 AA Micro company accounts made up to 29 February 2016
12 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2