Advanced company searchLink opens in new window

K'CHION UK LTD

Company number SC355666

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)
07 Nov 2015 TM01 Termination of appointment of Chikanma Julie Nwajiuba as a director on 1 October 2015
17 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
17 Nov 2014 CH01 Director's details changed for Mrs Chikanma Julie Nwajiuba on 11 November 2014
15 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
06 Nov 2013 CH01 Director's details changed for Mrs Chikanma Julie Nwajiuba on 1 February 2012
06 Nov 2013 CH01 Director's details changed for Mr Kelechi Obioma Nwajiuba on 1 August 2012
06 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
27 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
11 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
11 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
11 Mar 2011 CH03 Secretary's details changed for Mr Kelechi Obioma Nwajiuba on 11 March 2011
30 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
07 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
07 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 AD02 Register inspection address has been changed
07 Apr 2010 CH01 Director's details changed for Mr Kelechi Obioma Nwajiuba on 7 April 2010
02 Apr 2010 CH03 Secretary's details changed for Mr Kelechi Obioma Nwajiuba on 1 April 2010
02 Apr 2010 AD01 Registered office address changed from 3 Albury Gardens Albury Road Aberdeen AB11 6FL on 2 April 2010
02 Apr 2010 CH01 Director's details changed for Mrs Chikanma Julie Nwajiuba on 1 April 2010
02 Apr 2010 CH03 Secretary's details changed for Mr Kelechi Obioma Nwajiuba on 1 April 2010
01 Jul 2009 288a Director appointed mr kelechi obioma nwajiuba
01 Jul 2009 288b Appointment terminated director matthew ogu