KAKOU CIC

Northern Gateway Enterprise Centre Northern Gateway Enterprise Centre, Chesterfield, S40 1UT, England
StatusACTIVE
Company No.10300824
Category
Incorporated28 Jul 2016
Age7 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

KAKOU CIC is an active with number 10300824. It was incorporated 7 years, 10 months, 16 days ago, on 28 July 2016. The company address is Northern Gateway Enterprise Centre Northern Gateway Enterprise Centre, Chesterfield, S40 1UT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Ms Karen Lesley Lawson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

New address: Northern Gateway Enterprise Centre Saltergate Chesterfield S40 1UT

Old address: Unit 4 Incubation Hub St. Helena Campus Sheffield Road Chesterfield Derbyshire S41 7LL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-27

Officer name: Mrs Ann Fomukong-Boden

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-27

Officer name: Mr Mark Boden

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-27

Psc name: Mr Mark Boden

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-27

Psc name: Mrs Ann Fomukong-Boden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Fomukong-Boden

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Mark Boden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-02

New address: Unit 4 Incubation Hub St. Helena Campus Sheffield Road Chesterfield Derbyshire S41 7LL

Old address: 59 Rufford Close Chesterfield S40 2PB England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

Old address: 59 Rufford Close Rufford Close Chesterfield S40 2PB England

Change date: 2016-12-29

New address: 59 Rufford Close Chesterfield S40 2PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 59 Rufford Close Rufford Close Chesterfield S40 2PB

Change date: 2016-12-29

Documents

View document PDF

Resolution

Date: 30 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 30 Aug 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 30 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX WINN LIMITED

16 MAYFLOWER COURT,READING,RG1 3AJ

Number:11882041
Status:ACTIVE
Category:Private Limited Company

CAMMAC ENTERPRISES LIMITED

4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA

Number:05296167
Status:LIQUIDATION
Category:Private Limited Company

DAVE NOAKE LIMITED

34 HOLBROOK ROAD,HAMPSHIRE,PO16 0TL

Number:05051176
Status:ACTIVE
Category:Private Limited Company

JOANNE GRAY LIMITED

BIRBECK HOUSE,PENRITH,CA11 7NA

Number:09971799
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAXEVA MAINTAIN LIMITED

UNIT 22 STATION ROAD,STOCKPORT,SK4 3QT

Number:11733148
Status:ACTIVE
Category:Private Limited Company

NORMAN KITCHENS LIMITED

MAZHAR HOUSE,STANNINGLEY,LS28 6DD

Number:09270736
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