- Company Overview for K.A.A.P. INTERNATIONAL LIMITED (02864475)
- Filing history for K.A.A.P. INTERNATIONAL LIMITED (02864475)
- People for K.A.A.P. INTERNATIONAL LIMITED (02864475)
- Charges for K.A.A.P. INTERNATIONAL LIMITED (02864475)
- More for K.A.A.P. INTERNATIONAL LIMITED (02864475)
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) |
---|---|---|---|
28 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Mar 2012 | TM01 | Termination of appointment of Keith Allars as a director | |
02 Feb 2012 | AP03 | Appointment of Mrs Tanya June Allars as a secretary | |
02 Feb 2012 | TM02 | Termination of appointment of Anthony Allars as a secretary | |
09 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Anthony Keith Allars on 20 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Keith Malcombe Allars on 20 October 2011 | |
08 Nov 2011 | CH03 | Secretary's details changed for Anthony Keith Allars on 20 October 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Anthony Keith Allars on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Keith Malcombe Allars on 22 October 2009 | |
22 Oct 2009 | AD02 | Register inspection address has been changed | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
04 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |