Advanced company searchLink opens in new window

KAVANAGH'S ACCOUNTING SERVICES LIMITED

Company number 10338406

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)
06 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
03 Nov 2023 AA Micro company accounts made up to 31 August 2023
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
26 Jan 2023 AA Micro company accounts made up to 31 August 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
25 Nov 2021 AA Micro company accounts made up to 31 August 2021
04 Nov 2021 CH01 Director's details changed for Mrs Jane Kavanagh on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Chris Kavanagh on 4 November 2021
29 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 August 2020
21 Oct 2020 AD01 Registered office address changed from 17 Glebe Lane Maidstone ME16 9BB England to 8 Cedar Drive Maidstone ME16 9HD on 21 October 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
28 Sep 2019 AA Micro company accounts made up to 31 August 2019
02 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
05 Oct 2018 AA Micro company accounts made up to 31 August 2018
20 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
01 Jun 2018 PSC01 Notification of Chris Kavanagh as a person with significant control on 14 May 2018
01 Jun 2018 PSC04 Change of details for Mrs Jane Kavanagh as a person with significant control on 14 May 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
15 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
14 Dec 2017 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to 17 Glebe Lane Maidstone ME16 9BB on 14 December 2017
14 Dec 2017 PSC07 Cessation of Frederick Paul Curtis as a person with significant control on 1 September 2017
14 Dec 2017 TM02 Termination of appointment of the Company Registration Agents Limited as a secretary on 1 September 2017
14 Dec 2017 TM01 Termination of appointment of Frederick Paul Curtis as a director on 1 September 2017