- Company Overview for KAICAN SERVICES LIMITED (08771923)
- Filing history for KAICAN SERVICES LIMITED (08771923)
- People for KAICAN SERVICES LIMITED (08771923)
- More for KAICAN SERVICES LIMITED (08771923)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
05 Dec 2023 | AP01 | Appointment of Mr Christos Stefanidis as a director on 1 December 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of George Angelides as a director on 1 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Jan 2023 | AD01 | Registered office address changed from 16 Great Queen Street , Covent Garden, London 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden, London United Kingdom WC2B 5AH on 10 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from 17 Cavendish Square London London W1G 0PH to 16 Great Queen Street , Covent Garden, London 16 Great Queen Street London WC2B 5AH on 10 January 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
08 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Oct 2022 | TM01 | Termination of appointment of Richard Terrell Langstaff as a director on 30 September 2022 | |
24 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
30 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2021 | PSC07 | Cessation of Alpha Bank Sa as a person with significant control on 18 June 2021 | |
29 Jan 2021 | PSC05 | Change of details for Cepal Holdings Sa as a person with significant control on 22 July 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
13 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Jul 2020 | CH01 | Director's details changed for Mr. George Angelides on 14 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of David Wayne Cain as a director on 1 June 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr. George Angelides as a director on 1 June 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
03 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
29 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates |