Advanced company searchLink opens in new window

KWAHIRI LIMITED

Company number 05709308

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)
21 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 21 Woodcote Way Caversham Reading Berkshire RG4 7HE to 9 Clifton Park Road Caversham Reading RG4 7PD on 28 February 2017
23 Jun 2016 AA Total exemption full accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
02 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
27 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
22 Oct 2013 AA Total exemption full accounts made up to 28 February 2013
18 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
06 Aug 2012 AA Total exemption full accounts made up to 28 February 2012
05 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Sep 2011 AA Total exemption full accounts made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
27 Aug 2010 AA Total exemption full accounts made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Carol Newman on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Mr Philip John Newman on 11 March 2010
11 Mar 2010 CH03 Secretary's details changed for Philip John Newman on 11 February 2010
09 Jul 2009 AA Total exemption full accounts made up to 28 February 2009
16 Mar 2009 363a Return made up to 14/02/09; full list of members
21 Nov 2008 AA Total exemption full accounts made up to 29 February 2008
01 Jul 2008 363a Return made up to 14/02/08; full list of members