Advanced company searchLink opens in new window

KAISI GROUP LTD

Company number 09458253

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)
23 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
15 Jul 2024 CH01 Director's details changed for Layla Lahab Ata Al Kaisi on 9 July 2024
10 Jul 2024 CERTNM Company name changed kaisi developments LIMITED\certificate issued on 10/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-09
09 Jul 2024 AP01 Appointment of Layla Lahab Ata Al Kaisi as a director on 9 July 2024
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
18 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
02 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
20 Jul 2020 AD01 Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 34 Hanger Hill Weybridge Surrey KT13 9YD on 20 July 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
16 Jul 2019 AD01 Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR England to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
10 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1