Advanced company searchLink opens in new window

KANDON TECHNOLOGIES LIMITED

Company number 12996866

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)
02 Dec 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
13 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Aug 2023 AD01 Registered office address changed from 29 29 Baler Drive Nuneaton Warwickshire CV11 7AP United Kingdom to 29 Baler Drive Nuneaton Warwickshire CV11 7AP on 30 August 2023
16 Aug 2023 AD01 Registered office address changed from 15 Raleigh Avenue Hayes UB4 0ED England to 29 29 Baler Drive Nuneaton Warwickshire CV11 7AP on 16 August 2023
24 May 2023 RP04AP01 Second filing for the appointment of Mr Ayoola Oluwole Ayodele as a director
13 Apr 2023 PSC01 Notification of Ayoola Oluwole Ayodele as a person with significant control on 1 April 2023
13 Apr 2023 AP01 Appointment of Mr Peter Obinwanne Owunna as a director on 1 April 2023
13 Apr 2023 PSC07 Cessation of Stephanie Chizoba Odili as a person with significant control on 1 April 2023
13 Apr 2023 PSC07 Cessation of Oluwatayo Olaniyi Ayodele as a person with significant control on 1 April 2023
05 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
03 Apr 2023 AP01 Appointment of Mr Ayoola Oluwole Ayodele as a director on 1 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 24/05/2023.
02 Apr 2023 TM01 Termination of appointment of Stephanie Chizoba Odili as a director on 31 March 2023
02 Apr 2023 TM01 Termination of appointment of Oluwatayo Olaniyi Ayodele as a director on 31 March 2023
02 Apr 2023 TM02 Termination of appointment of Oluwatayo Olaniyi Ayodele as a secretary on 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 15 Raleigh Avenue Hayes UB4 0ED on 22 February 2023
16 May 2022 PSC01 Notification of Stephanie Chizoba Odili as a person with significant control on 16 May 2022
16 May 2022 PSC07 Cessation of Ayowole Oluwaseun Ayodele as a person with significant control on 16 May 2022
16 May 2022 PSC01 Notification of Oluwatayo Olaniyi Ayodele as a person with significant control on 16 May 2022
16 May 2022 TM01 Termination of appointment of Peter Obinwanne Owunna as a director on 16 May 2022
16 May 2022 AP01 Appointment of Mrs Stephanie Chizoba Odili as a director on 16 May 2022
16 May 2022 TM01 Termination of appointment of Ayowole Oluwaseun Ayodele as a director on 16 May 2022