CHARLES KANGAI ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 02956476 |
Category | Private Limited Company |
Incorporated | 08 Aug 1994 |
Age | 29 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
CHARLES KANGAI ASSOCIATES LIMITED is an active private limited company with number 02956476. It was incorporated 29 years, 10 months ago, on 08 August 1994. The company address is Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change account reference date company current extended
Date: 17 Nov 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 25 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helena Carolina Kangai
Cessation date: 2017-01-25
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Old address: 91/93 Alma Road Clifton Bristol BS8 2DP
New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
Change date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Johnson
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Old address: 11 Elmdale Road Clifton Bristol BS8 1SL
Change date: 2010-10-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Charles Kangai
Change date: 2010-08-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 08 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-08
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/07; no change of members
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/12/03--------- £ si 998@1=998 £ ic 2/1000
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 15 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the techies training company lim ited\certificate issued on 15/02/02
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 30 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/99; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; full list of members
Documents
Legacy
Date: 10 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/97 to 31/12/97
Documents
Certificate change of name company
Date: 22 Apr 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charles kangai associates limite d\certificate issued on 23/04/98
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/97; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Resolution
Date: 31 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 27 Feb 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed business capital marketing limit ed\certificate issued on 28/02/97
Documents
Legacy
Date: 27 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 27/02/97 from: 91-93 alma road clifton bristol avon BS8 2DP
Documents
Certificate change of name company
Date: 19 Nov 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed redland educational tutors limit ed\certificate issued on 20/11/96
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/96; no change of members
Documents
Legacy
Date: 17 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 17/11/95 from: 9 chandos road redland bristol BS6 6PG
Documents
Accounts with accounts type dormant
Date: 16 Nov 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Resolution
Date: 16 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
191 ACCRINGTON ROAD,BLACKBURN,BB1 2AQ
Number: | 07246999 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILLI PEPPER WRITINGS LIMITED
76 STATION ROAD,AMERSHAM,HP7 0BD
Number: | 09742689 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH MINDAUGAS JOCAS
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP011529 |
Status: | ACTIVE |
Category: | Limited Partnership |
HAIG MANAGEMENT SERVICES LIMITED
D M KIRKE SMITH,PILGRIMS WAY WESTERHAM,TN16 2DU
Number: | 01777091 |
Status: | ACTIVE |
Category: | Private Limited Company |
JISTCOURT CONSTRUCTION HOLDINGS LIMITED
RUTHERGLEN CENTRE SEAWAY PARADE INDUSTRIAL ESTATE,PORT TALBOT,SA12 7BR
Number: | 09922837 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR GARDENS AMESBURY MANAGEMENT COMPANY LIMITED
83 - 85 CRANE STREET,SALISBURY,SP1 2PU
Number: | 08580963 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |