Advanced company searchLink opens in new window

KENYA DIASPORA INVESTMENT COMPANY LIMITED

Company number SC313515

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)
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
02 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
29 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
12 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
07 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
30 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AD01 Registered office address changed from 25 Speedwell Avenue Danderhall Dalkeith Midlothian EH22 1RA to 25 Speedwell Avenue Danderhall Dalkeith Midlothian EH22 1RA on 30 December 2014
29 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10
29 Dec 2014 CH01 Director's details changed for Dr Kennedy Muturi Nelson on 15 October 2014
29 Dec 2014 CH03 Secretary's details changed for Fidelis Muturi on 15 October 2014
29 Dec 2014 AD01 Registered office address changed from 25 Speedwell Avenue Danderhall Dalkeith Midlothian EH22 1RA Scotland to 25 Speedwell Avenue Danderhall Dalkeith Midlothian EH22 1RA on 29 December 2014
29 Dec 2014 AD01 Registered office address changed from 25 Speedwell Avenue Danderhall Dalkeith Midlothian EH22 1RA Scotland to 25 Speedwell Avenue Danderhall Dalkeith Midlothian EH22 1RA on 29 December 2014
29 Dec 2014 AD01 Registered office address changed from 22 Speedwell Avenue Danderhall Dalkeith Midlothian EH22 1RA Scotland to 25 Speedwell Avenue Danderhall Dalkeith Midlothian EH22 1RA on 29 December 2014