- Company Overview for KAYD SOMALI ARTS AND CULTURE (06851116)
- Filing history for KAYD SOMALI ARTS AND CULTURE (06851116)
- People for KAYD SOMALI ARTS AND CULTURE (06851116)
- More for KAYD SOMALI ARTS AND CULTURE (06851116)
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) |
---|---|---|---|
23 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
15 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
16 Nov 2016 | CC04 | Statement of company's objects | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | CERTNM |
Company name changed kayd somali arts and culture LIMITED\certificate issued on 11/11/16
|
|
17 Oct 2016 | AP01 | Appointment of Ms Quman Akli as a director on 6 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Dr Giulia Liberatore as a director on 6 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Quman Akli as a secretary on 7 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Giulia Liberatore as a secretary on 6 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Ayan Mahamoud Mahamed as a director on 11 October 2016 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AP01 | Appointment of Miss Cornelie Annis Ferguson as a director on 29 April 2016 | |
28 May 2016 | TM01 | Termination of appointment of Jama Musse Jama as a director on 29 April 2016 | |
30 Mar 2016 | AR01 | Annual return made up to 18 March 2016 no member list | |
29 Mar 2016 | TM01 | Termination of appointment of Anna Lindley as a director on 1 January 2016 | |
05 Nov 2015 | AP01 | Appointment of Mr Rashid Sheikh Abdullahi as a director on 15 June 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AP01 | Appointment of Dr Jama Musse Jama as a director on 15 June 2015 | |
21 Jun 2015 | AP01 | Appointment of Mr Said Jama Hussein as a director on 15 June 2015 | |
21 Jun 2015 | AD01 | Registered office address changed from Flat 2, 220-222 Walworth Road London SE17 1JE to Oxford House Derbyshire Street London E2 6HG on 21 June 2015 | |
18 Jun 2015 | CH03 | Secretary's details changed for Giulia Liberatore on 9 February 2015 |