Advanced company searchLink opens in new window

KANBARO LTD

Company number SC539972

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)
22 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
30 Apr 2024 TM01 Termination of appointment of David William Calder as a director on 30 April 2024
31 Jan 2024 AA Micro company accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
19 Jul 2020 CH01 Director's details changed for Mr Paul O'day on 17 July 2020
19 Jul 2020 CH01 Director's details changed for Mr Steven O'day on 17 July 2020
19 Jul 2020 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 7 Quarrywood Court Livingston EH54 6AX on 19 July 2020
14 Jul 2020 AP01 Appointment of Mr David William Calder as a director on 17 June 2020
14 Jul 2020 AP01 Appointment of Mr Christopher O'day as a director on 17 June 2020
14 Jul 2020 TM01 Termination of appointment of Michael Mcfadyen as a director on 17 June 2020
25 Jun 2020 PSC07 Cessation of Steven O'day as a person with significant control on 17 June 2020
25 Jun 2020 PSC07 Cessation of Paul William O'day as a person with significant control on 17 June 2020
25 Jun 2020 PSC02 Notification of The Cashroom Limited as a person with significant control on 17 June 2020
25 Jun 2020 PSC07 Cessation of Michael Mcfadyen as a person with significant control on 17 June 2020
03 Mar 2020 SH06 Cancellation of shares. Statement of capital on 18 February 2020
  • GBP 96
03 Mar 2020 SH03 Purchase of own shares.
19 Feb 2020 CH01 Director's details changed for Mr Paul O'day on 2 June 2017
18 Feb 2020 TM02 Termination of appointment of Andrew Lingard as a secretary on 18 February 2020
07 Feb 2020 PSC04 Change of details for Steven O'day as a person with significant control on 7 February 2020