KAISI DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09458253 |
Category | Private Limited Company |
Incorporated | 25 Feb 2015 |
Age | 9 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
KAISI DEVELOPMENTS LIMITED is an active private limited company with number 09458253. It was incorporated 9 years, 3 months, 5 days ago, on 25 February 2015. The company address is 34 Hanger Hill, Weybridge, KT13 9YD, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Resolution
Date: 18 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-20
New address: 34 Hanger Hill Weybridge Surrey KT13 9YD
Old address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom
Change date: 2019-07-16
New address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
Old address: C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR England
New address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type dormant
Date: 04 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Old address: 120 C/O Pureace Solutions Limited 3rd Floor, Moorgate London EC2M 6UR United Kingdom
New address: C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR
Change date: 2016-03-10
Documents
Legacy
Date: 15 Feb 2016
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs diala atef ibrahim suleiman
Documents
Change person director company with change date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diala Atef Ibrahim Suleiman
Change date: 2016-01-07
Documents
Certificate change of name company
Date: 16 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the learning trail LTD\certificate issued on 16/12/15
Documents
Some Companies
ALESBROOK & SOWLEY PROPERTIES LTD
106 COTON PARK,SWADLINCOTE,DE12 6RF
Number: | 11508886 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BUTE STREET,TREORCHY,CF42 6AH
Number: | 10886036 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENHOUSE GAS CONSULTANTS LIMITED
145 WELLINGTON HILL WEST,BRISTOL,BS9 4QS
Number: | 07679243 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 6HL
Number: | 08319573 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HOUSE DEVELOPMENTS (SURREY) LIMITED
GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG
Number: | 09259742 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,BOLTON,BL1 2AX
Number: | 11656430 |
Status: | ACTIVE |
Category: | Private Limited Company |