Croydon
CR0 2XQ
Director Name | Miss Jade Churchill |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 April 2010(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Square Root Business Centre 102 - 116 Windmill Roa Croydon CR0 2XQ |
Website | www.kairossolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86654230 |
Telephone region | London |
Registered Address | Square Root Business Centre 102 - 116 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jade Churchill 50.00% Ordinary |
---|---|
1 at £1 | Tricia Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,533 |
Gross Profit | £13,533 |
Net Worth | £1,614 |
Cash | £100 |
Latest Accounts | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 9 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 9 May |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
15 January 2023 | Micro company accounts made up to 9 May 2022 (9 pages) |
16 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
23 January 2022 | Micro company accounts made up to 9 May 2021 (8 pages) |
2 May 2021 | Micro company accounts made up to 9 May 2020 (9 pages) |
19 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 9 May 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 9 May 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 November 2017 | Micro company accounts made up to 9 May 2017 (6 pages) |
12 November 2017 | Micro company accounts made up to 9 May 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
6 January 2017 | Micro company accounts made up to 9 May 2016 (2 pages) |
6 January 2017 | Micro company accounts made up to 9 May 2016 (2 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 February 2016 | Total exemption full accounts made up to 9 May 2015 (12 pages) |
5 February 2016 | Total exemption full accounts made up to 9 May 2015 (12 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 January 2015 | Total exemption full accounts made up to 9 May 2014 (12 pages) |
10 January 2015 | Total exemption full accounts made up to 9 May 2014 (12 pages) |
10 January 2015 | Total exemption full accounts made up to 9 May 2014 (12 pages) |
14 April 2014 | Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon CR0 2XQ on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon CR0 2XQ on 14 April 2014 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 9 May 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 9 May 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 9 May 2013 (6 pages) |
7 May 2013 | Company name changed kairos art and design LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed kairos art and design LIMITED\certificate issued on 07/05/13
|
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Register inspection address has been changed (1 page) |
12 April 2013 | Register inspection address has been changed (1 page) |
10 September 2012 | Current accounting period extended from 30 April 2013 to 9 May 2013 (1 page) |
10 September 2012 | Current accounting period extended from 30 April 2013 to 9 May 2013 (1 page) |
10 September 2012 | Current accounting period extended from 30 April 2013 to 9 May 2013 (1 page) |
7 September 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
7 September 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Jade Churchill on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Tricia Bailey on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Tricia Bailey on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Jade Churchill on 12 March 2012 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Registered office address changed from 174 Norbury Avenue Thornton Heath Surrey CR7 8AG on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 174 Norbury Avenue Thornton Heath Surrey CR7 8AG on 12 July 2011 (1 page) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Incorporation (57 pages) |
12 April 2010 | Incorporation (57 pages) |