Download leads from Nexok and grow your business. Find out more

Kigass Manufacturing Limited

Documents

Total Documents65
Total Pages479

Filing History

10 July 2023Confirmation statement made on 24 June 2023 with no updates
10 May 2023Total exemption full accounts made up to 30 June 2022
27 July 2022Confirmation statement made on 24 June 2022 with no updates
30 June 2022Accounts for a small company made up to 30 June 2021
14 July 2021Confirmation statement made on 24 June 2021 with updates
28 June 2021Accounts for a small company made up to 30 June 2020
11 August 2020Confirmation statement made on 24 June 2020 with no updates
10 July 2020Confirmation statement made on 24 June 2019 with no updates
13 February 2020Accounts for a small company made up to 30 June 2019
24 June 2019Confirmation statement made on 14 June 2019 with no updates
7 March 2019Full accounts made up to 30 June 2018
26 June 2018Confirmation statement made on 14 June 2018 with updates
4 April 2018Group of companies' accounts made up to 30 June 2017
15 August 2017Notification of Joanne Mary Wardman-Smith as a person with significant control on 6 April 2016
15 August 2017Confirmation statement made on 14 June 2017 with updates
15 August 2017Confirmation statement made on 14 June 2017 with updates
15 August 2017Notification of Joanne Mary Wardman-Smith as a person with significant control on 6 April 2016
17 March 2017Group of companies' accounts made up to 30 June 2016
17 March 2017Group of companies' accounts made up to 30 June 2016
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
6 July 2016Termination of appointment of Arthur Stewart Wardman as a director on 29 December 2015
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
6 July 2016Termination of appointment of Arthur Stewart Wardman as a director on 29 December 2015
6 May 2016Director's details changed for Mrs Joanne Mary Smith on 3 May 2016
6 May 2016Director's details changed for Mrs Joanne Mary Smith on 3 May 2016
5 May 2016Secretary's details changed for Joanne Smith on 3 May 2016
5 May 2016Secretary's details changed for Joanne Smith on 3 May 2016
15 March 2016Group of companies' accounts made up to 30 June 2015
15 March 2016Group of companies' accounts made up to 30 June 2015
4 March 2016Director's details changed for Joanne Mary Smith on 30 August 2014
4 March 2016Director's details changed for Joanne Mary Smith on 30 August 2014
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
9 March 2015Full accounts made up to 30 June 2014
9 March 2015Full accounts made up to 30 June 2014
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
4 January 2014Full accounts made up to 30 June 2013
4 January 2014Full accounts made up to 30 June 2013
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
4 April 2013Full accounts made up to 30 June 2012
4 April 2013Full accounts made up to 30 June 2012
20 July 2012Full accounts made up to 30 June 2011
20 July 2012Full accounts made up to 30 June 2011
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
22 March 2012Appointment of Joanne Mary Smith as a director
22 March 2012Appointment of Joanne Mary Smith as a director
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
30 November 2010Termination of appointment of Lindsay Wardman as a secretary
30 November 2010Appointment of Joanne Smith as a secretary
30 November 2010Termination of appointment of Lindsay Wardman as a director
30 November 2010Termination of appointment of Lindsay Wardman as a director
30 November 2010Termination of appointment of Lindsay Wardman as a secretary
30 November 2010Appointment of Joanne Smith as a secretary
24 August 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,000
24 August 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,000
20 August 2010Change of name notice
20 August 2010Company name changed arthur wardman 2 LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
20 August 2010Company name changed arthur wardman 2 LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
20 August 2010Change of name notice
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed