- Company Overview for KAIKU LTD (11709697)
- Filing history for KAIKU LTD (11709697)
- People for KAIKU LTD (11709697)
- More for KAIKU LTD (11709697)
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) |
---|---|---|---|
03 Aug 2020 | CC04 | Statement of company's objects | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | MA | Memorandum and Articles of Association | |
20 Jul 2020 | PSC04 | Change of details for Mr Alexander George Balderstone as a person with significant control on 1 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
19 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
18 Jul 2020 | CH01 | Director's details changed for Mr Alexander George Balderstone on 1 July 2020 | |
17 Jul 2020 | PSC04 | Change of details for Mr Alexander George Balderstone as a person with significant control on 16 July 2020 | |
13 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 May 2020 | |
01 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | CH01 | Director's details changed for Mr Alexander Balderstone on 16 January 2020 | |
17 Jan 2020 | PSC07 | Cessation of Kevin Eliahou Cohen as a person with significant control on 7 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Kevin Eliahou Cohen as a director on 7 January 2020 | |
08 Dec 2019 | PSC04 | Change of details for Mr Kevin Eliahou Cohen as a person with significant control on 1 December 2019 | |
08 Dec 2019 | PSC04 | Change of details for Mr Alexander Balderstone as a person with significant control on 1 December 2019 | |
08 Dec 2019 | CH01 | Director's details changed for Mr Shanil Shah on 1 December 2019 | |
08 Dec 2019 | CH01 | Director's details changed for Mr Kevin Eliahou Cohen on 1 December 2019 | |
08 Dec 2019 | CH01 | Director's details changed for Mr Alexander Balderstone on 1 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
18 Oct 2019 | AP01 | Appointment of Mr Shanil Shah as a director on 14 October 2019 | |
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | SH02 | Sub-division of shares on 5 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 1 April 2019 |