KIFKIM CORPORATE SERVICES LTD.

7 Lewis Close, Aylesbury, HP19 9AW, England
StatusACTIVE
Company No.08861174
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

KIFKIM CORPORATE SERVICES LTD. is an active private limited company with number 08861174. It was incorporated 10 years, 3 months, 22 days ago, on 24 January 2014. The company address is 7 Lewis Close, Aylesbury, HP19 9AW, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 10 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdulhakeem Bukola Oladejo

Change date: 2022-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Mr Abdulhakeem Bukola Oladejo

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

New address: 7 Lewis Close Aylesbury HP19 9AW

Old address: 26 Chelsea Road Fairford Leys Aylesbury Buckinghamshire HP19 7BG England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: 26 Chelsea Road Fairford Leys Aylesbury Buckinghamshire HP19 7BG

Old address: Midsummer Court 314 Midsummer Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 2UB England

Change date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

New address: Midsummer Court 314 Midsummer Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 2UB

Old address: 47 st. Helens Grove Monkston Milton Keynes MK10 9FG England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kifayah Adeola Oladejo

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 47 st. Helens Grove Monkston Milton Keynes MK10 9FG

Old address: 111 Redbridge Stantonbury Milton Keynes MK14 6DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: 111 Redbridge Stantonbury Milton Keynes MK14 6DL

Old address: 80a Germander Place Conniburrow Milton Keynes MK14 7DP United Kingdom

Change date: 2014-09-26

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERTRAN LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP015126
Status:ACTIVE
Category:Limited Partnership

ELITAH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11281186
Status:ACTIVE
Category:Private Limited Company

EMILIEA LIMITED

92 LAVENDER AVENUE,LONDON,NW9 8HE

Number:04589024
Status:ACTIVE
Category:Private Limited Company

GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED

SUITE A 7TH FLOOR CITY GATE EAST,NOTTINGHAM,NG1 5FS

Number:01588525
Status:ACTIVE
Category:Private Limited Company

J W MORRISON & CO LIMITED

5 MONBODDO,LAURENCEKIRK,AB30 1JT

Number:SC478519
Status:ACTIVE
Category:Private Limited Company

NELIO'S MADEIRA TRANSPORTATION LTD

UNITS 1 & 2, FIELD VIEW BAYNARDS BUSINESS PARK,BICESTER,OX27 7SG

Number:10580121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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