KACKO LTD

257 Rectory Park Avenue, Northolt, UB5 6SD, England
StatusACTIVE
Company No.08093603
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age12 years, 11 days
JurisdictionEngland Wales

SUMMARY

KACKO LTD is an active private limited company with number 08093603. It was incorporated 12 years, 11 days ago, on 06 June 2012. The company address is 257 Rectory Park Avenue, Northolt, UB5 6SD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: 2 Denham Lodge Westbury Road London W5 2LF

New address: 257 Rectory Park Avenue Northolt UB5 6SD

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nenad Kacarevic

Notification date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 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: 12 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 18 Aug 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-19

Officer name: Aleksandar Jankovic

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 19 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-19

Officer name: Mr Nenad Kacarevic

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

New address: 2 Denham Lodge Westbury Road London W5 2LF

Change date: 2015-03-09

Old address: 36 Carmichael Avenue Greenhithe Kent DA9 9TD

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-06

Officer name: Mr Aleksandar Jankovic

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Old address: 51 the Boulevard Greenhithe Dartford DA9 9GU England

Change date: 2013-07-23

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTELLUS LIMITED

30 DORSET HOUSE,LONDON,NW1 5AD

Number:02008901
Status:ACTIVE
Category:Private Limited Company

DOROTHEA CONSERVATION GROUP LIMITED

UNIT 15 BRISTOL VALE TRADING ESTATE,BRISTOL,BS3 5RJ

Number:08062191
Status:ACTIVE
Category:Private Limited Company

JDENERGY LIMITED

10A TOWN STREET,PUDSEY,LS28 5LD

Number:10285589
Status:ACTIVE
Category:Private Limited Company

ONSIDE YOUTH ZONES

SUITE GB ATRIA,BOLTON,BL1 4AG

Number:06591785
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIMPLY BLOW BAR LIMITED

34 WATLING STREET ROAD,PRESTON,PR2 8BP

Number:08604932
Status:ACTIVE
Category:Private Limited Company

SIRUS TELECOM LIMITED

KETTS HOUSE WINCHESTER ROAD,EASTLEIGH,SO53 2FZ

Number:07137968
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