- Company Overview for KAYCERO LIMITED (07152455)
- Filing history for KAYCERO LIMITED (07152455)
- People for KAYCERO LIMITED (07152455)
- More for KAYCERO LIMITED (07152455)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
21 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 21 January 2021
|
|
27 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
24 Apr 2019 | CH01 | Director's details changed for Mr Stuart Edward James on 24 April 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
06 Dec 2017 | PSC07 | Cessation of Stuart Edward James as a person with significant control on 31 October 2017 | |
06 Dec 2017 | PSC07 | Cessation of Gary Richards as a person with significant control on 31 October 2017 | |
06 Dec 2017 | PSC07 | Cessation of Gary Richards as a person with significant control on 31 October 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
03 Nov 2017 | AD01 | Registered office address changed from Pested Cottage, Pested Lane Challock Ashford Kent TN25 4BD England to 44 Sherwood Road Tunbridge Wells TN23LQ on 3 November 2017 | |
31 Oct 2017 | PSC01 | Notification of Stuart Edward James as a person with significant control on 30 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Gary Richards as a director on 31 October 2017 | |
15 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from Pested Cottage Pested Lane Challock Ashford TN25 4BD England to Pested Cottage, Pested Lane Challock Ashford Kent TN25 4BD on 10 November 2016 |