- Company Overview for KANGAROAR LTD (11886162)
- Filing history for KANGAROAR LTD (11886162)
- People for KANGAROAR LTD (11886162)
- More for KANGAROAR LTD (11886162)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
15 Jun 2021 | PSC07 | Cessation of Adam Kilpatrick as a person with significant control on 3 June 2019 | |
24 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from 33 Richmond Close Chatham Kent ME5 8YH England to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 9 February 2021 | |
08 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
23 Jan 2020 | AD01 | Registered office address changed from 12 Highgrove Road Chatman ME5 7QE United Kingdom to 33 Richmond Close Chatham Kent ME5 8YH on 23 January 2020 | |
24 Oct 2019 | AD01 | Registered office address changed from Kangaroar Ltd Suite 4 43 Hagley Road Stourbridge DY8 1QR to 12 Highgrove Road Chatman ME5 7QE on 24 October 2019 | |
20 Aug 2019 | AA01 | Current accounting period extended from 31 March 2020 to 5 April 2020 | |
13 Jun 2019 | PSC01 | Notification of Rosemarie Latorre as a person with significant control on 27 March 2019 | |
21 May 2019 | TM01 | Termination of appointment of Adam Kilpatrick as a director on 27 March 2019 | |
17 May 2019 | AP01 | Appointment of Mrs Rosemarie Latorre as a director on 27 March 2019 | |
03 May 2019 | AD01 | Registered office address changed from Flat 8 Borough Hotel Grimshaw Street Darwen BB3 2EZ United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 3 May 2019 | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|