Advanced company searchLink opens in new window

KAICAN SERVICES LIMITED

Company number 08771923

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)
05 Dec 2023 AP01 Appointment of Mr Christos Stefanidis as a director on 1 December 2023
05 Dec 2023 TM01 Termination of appointment of George Angelides as a director on 1 December 2023
21 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 Jan 2023 AD01 Registered office address changed from 16 Great Queen Street , Covent Garden, London 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden, London United Kingdom WC2B 5AH on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from 17 Cavendish Square London London W1G 0PH to 16 Great Queen Street , Covent Garden, London 16 Great Queen Street London WC2B 5AH on 10 January 2023
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
08 Nov 2022 AA Accounts for a small company made up to 31 December 2021
05 Oct 2022 TM01 Termination of appointment of Richard Terrell Langstaff as a director on 30 September 2022
24 Dec 2021 AA Full accounts made up to 31 December 2020
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
30 Jun 2021 PSC08 Notification of a person with significant control statement
30 Jun 2021 PSC07 Cessation of Alpha Bank Sa as a person with significant control on 18 June 2021
29 Jan 2021 PSC05 Change of details for Cepal Holdings Sa as a person with significant control on 22 July 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
14 Jul 2020 CH01 Director's details changed for Mr. George Angelides on 14 July 2020
13 Jul 2020 TM01 Termination of appointment of David Wayne Cain as a director on 1 June 2020
13 Jul 2020 AP01 Appointment of Mr. George Angelides as a director on 1 June 2020
27 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
29 Aug 2018 AA Accounts for a small company made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
17 Nov 2017 PSC02 Notification of Cepal Holdings Sa as a person with significant control on 5 May 2017