Advanced company searchLink opens in new window

KIKASHI LIMITED

Company number 10102109

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)
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