KAOS PRODUCTION LTD
Status | ACTIVE |
Company No. | 06925215 |
Category | Private Limited Company |
Incorporated | 05 Jun 2009 |
Age | 14 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KAOS PRODUCTION LTD is an active private limited company with number 06925215. It was incorporated 14 years, 11 months, 26 days ago, on 05 June 2009. The company address is 18 George Place 18 George Place, Plymouth, PL1 3NY.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 07 Jun 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Daniel Thompson
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-13
Officer name: Mr Daniel Thompson
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Thompson
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Change registered office address company with date old address
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-03
Old address: Suite 241 91 Mayflower Street Plymouth PL1 1SB England
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Old address: 38 Bretonside Plymouth PL4 0AU England
Change date: 2013-09-03
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Old address: 31 Mary Seacole Road the Millfields Plymouth Devon PL1 3JY
Change date: 2011-12-13
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Daniel Thompson
Documents
Change registered office address company with date old address
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Address
Type: AD01
Old address: 33 Hq 237 Union Street Plymouth PL1 3HQ
Change date: 2009-10-05
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed daniel thompson
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11203231 |
Status: | ACTIVE |
Category: | Private Limited Company |
372 OLD STREET,LONDON,EC1V 9LT
Number: | 11331984 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR WELLESLEY HOUSE,ILFORD,IG1 4NH
Number: | 08176515 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09060161 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GATLING ROAD,ABBEY WOOD,SE2 0RF
Number: | 08930496 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE METROPOLITAN WATER COMPANY LIMITED
PENINSULA HOUSE,EXETER,EX2 7HR
Number: | 03376014 |
Status: | ACTIVE |
Category: | Private Limited Company |