- Company Overview for KIKASHI LIMITED (10102109)
- Filing history for KIKASHI LIMITED (10102109)
- People for KIKASHI LIMITED (10102109)
- More for KIKASHI LIMITED (10102109)
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) |
---|---|---|---|
03 Apr 2025 | CS01 | Confirmation statement made on 3 April 2025 with no updates | |
29 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
17 Feb 2022 | AD01 | Registered office address changed from 10 South Parade Third Floor 10 South Parade Leeds LS1 5QS England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 17 February 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 11 Park Place Leeds LS1 2RX England to 10 South Parade Third Floor 10 South Parade Leeds LS1 5QS on 17 February 2022 | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 34 Westcombe Avenue Leeds West Yorkshire LS8 2BS to 11 Park Place Leeds LS1 2RX on 22 September 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
03 Apr 2018 | PSC07 | Cessation of Susanne Fiona Wick as a person with significant control on 24 April 2017 | |
03 Apr 2018 | PSC07 | Cessation of Catherine Elizabeth Bamford as a person with significant control on 24 April 2017 | |
22 May 2017 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Catherine Elizabeth Bamford as a director on 20 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Susanne Fiona Wick as a director on 20 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Mr David Thomas Law on 20 January 2017 |