Advanced company searchLink opens in new window

KAYA PARTNERS LIMITED

Company number 11916339

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)
29 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
17 Oct 2023 PSC07 Cessation of Yadgar Tayfur as a person with significant control on 1 October 2023
17 Oct 2023 PSC01 Notification of Harem Rafiq Taifur as a person with significant control on 1 October 2023
18 Jul 2023 AD01 Registered office address changed from Unit 3, 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT England to Unit 23, 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT on 18 July 2023
15 Jun 2023 AP01 Appointment of Ms Harem Rafiq Taifur as a director on 15 June 2023
15 Jun 2023 TM01 Termination of appointment of Yadgar Tayfur as a director on 15 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 Jun 2023 AD01 Registered office address changed from 3 Queensbury Court Washingborough Lincoln LN4 1UP England to Unit 3, 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT on 15 June 2023
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
07 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
15 Aug 2019 AD01 Registered office address changed from 6 Allenby Close Lincoln Lincolnshire LN3 4RH United Kingdom to 3 Queensbury Court Washingborough Lincoln LN4 1UP on 15 August 2019
30 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted