- Company Overview for KAYUS (UK) SERVICES LTD (08527995)
- Filing history for KAYUS (UK) SERVICES LTD (08527995)
- People for KAYUS (UK) SERVICES LTD (08527995)
- Registers for KAYUS (UK) SERVICES LTD (08527995)
- More for KAYUS (UK) SERVICES LTD (08527995)
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 |