- Company Overview for KANGAROOUK LIMITED (09158061)
- Filing history for KANGAROOUK LIMITED (09158061)
- People for KANGAROOUK LIMITED (09158061)
- More for KANGAROOUK LIMITED (09158061)
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) |
---|---|---|---|
14 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
24 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
05 Aug 2019 | PSC04 | Change of details for Peter Allan Jones as a person with significant control on 1 July 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Peter Allan Jones on 1 July 2019 | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
14 May 2018 | PSC04 | Change of details for Peter Allan Jones as a person with significant control on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Sharon Ann Keevins as a person with significant control on 14 May 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
25 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 3 August 2016
|
|
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
04 May 2016 | AD01 | Registered office address changed from 81 Market St Ashby-De-La-Zouch Leicestershire LE65 1AH to 7 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 4 May 2016 | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
09 Mar 2015 | TM01 | Termination of appointment of Desmond Williams as a director on 1 January 2015 |