KAOS PRODUCTION LTD

18 George Place 18 George Place, Plymouth, PL1 3NY
StatusACTIVE
Company No.06925215
CategoryPrivate Limited Company
Incorporated05 Jun 2009
Age14 years, 11 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed daniel thompson

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 05 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.E.F ENERGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11203231
Status:ACTIVE
Category:Private Limited Company

GREENLINE TRADE LTD

372 OLD STREET,LONDON,EC1V 9LT

Number:11331984
Status:ACTIVE
Category:Private Limited Company

LAASANI LTD

1ST FLOOR WELLESLEY HOUSE,ILFORD,IG1 4NH

Number:08176515
Status:ACTIVE
Category:Private Limited Company

MANTIQ LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09060161
Status:ACTIVE
Category:Private Limited Company

PROPTUITY LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source