Advanced company searchLink opens in new window

KAYUS (UK) SERVICES LTD

Company number 08527995

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)
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 TM01 Termination of appointment of Opeyemi Olamide Kayode as a director on 17 July 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
07 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 30 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
20 Apr 2021 AD01 Registered office address changed from Regus Building Victory Way Crossways Business Park Dartford DA2 6QD England to Unit (0105) 599-613 Princes Road Dartford Kent DA2 6HH on 20 April 2021
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
09 Jul 2019 AD01 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to Regus Building Victory Way Crossways Business Park Dartford DA2 6QD on 9 July 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
26 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 26 April 2019
25 Apr 2019 CH01 Director's details changed for Mrs Opeyemi Olamide Kayode on 15 April 2019
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
10 Oct 2018 CH01 Director's details changed for Mr Taiwo Gideon Kayode on 30 September 2018
10 Oct 2018 CH01 Director's details changed for Mrs Opeyemi Olamide Kayode on 30 September 2018
10 Oct 2018 AD03 Register(s) moved to registered inspection location Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD
10 Oct 2018 AD02 Register inspection address has been changed to Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
26 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
21 Mar 2018 PSC01 Notification of Taiwo Gideon Kayode as a person with significant control on 1 January 2018