Advanced company searchLink opens in new window

KAYCERO LIMITED

Company number 07152455

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)
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
  • GBP 10,200
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