Advanced company searchLink opens in new window

K.A.A.P. INTERNATIONAL LIMITED

Company number 02864475

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)
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
  • GBP 2,000
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
  • GBP 2,000
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