Advanced company searchLink opens in new window

KACOU HEALTH CARE LTD

Company number 09046120

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)
29 Mar 2024 AA Unaudited abridged accounts made up to 31 May 2023
27 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
23 Jul 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
11 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
10 Nov 2021 AD01 Registered office address changed from Unit 2 Riverside House Preston Street Faversham ME13 8PE England to 12 Carnoustie Close Thamesmead London SE28 8SH on 10 November 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Jan 2019 PSC01 Notification of Kacou Kouame as a person with significant control on 14 January 2019
16 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 Jan 2018 AD01 Registered office address changed from 26 Dmo Consultancy Hse Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE to Unit 2 Riverside House Preston Street Faversham ME13 8PE on 22 January 2018
17 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2017 CS01 Confirmation statement made on 19 May 2017 with updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 AA Micro company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000