Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Kayfoam LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£945,508 +61.59%
Employees£23 -8.70%
Total assets£210,625 +13.30%

Details

Company type Private Limited Company, Active
Company Number SC274565
Record last updated Thursday, November 10, 2016 8:39:46 AM UTC
Official Address 231 St Vincent Street Anderston/City
There are 637 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25QY
Sector Other manufacturing n.e.c.

Charts

Visits

KAYFOAM LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62025-22025-301

Directors

Document Type Publication date Download link
Registry Oct 1, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 3, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 11, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 5, 2013 Annual return Annual return
Registry Oct 29, 2013 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Feb 18, 2013 Annual accounts Annual accounts
Registry Oct 17, 2012 Annual return Annual return
Financials Jun 15, 2012 Annual accounts Annual accounts
Registry Jun 1, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Oct 20, 2011 Annual return Annual return
Financials Mar 14, 2011 Annual accounts Annual accounts
Registry Nov 3, 2010 Annual return Annual return
Financials Mar 24, 2010 Annual accounts Annual accounts
Registry Nov 17, 2009 Annual return Annual return
Registry Nov 17, 2009 Change of particulars for director Change of particulars for director
Registry Apr 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 21, 2009 Annual accounts Annual accounts
Registry Oct 17, 2008 Annual return Annual return
Financials Apr 15, 2008 Annual accounts Annual accounts
Registry Nov 29, 2007 Annual return Annual return
Financials Aug 1, 2007 Annual accounts Annual accounts
Registry Oct 26, 2006 Annual return Annual return
Financials Feb 27, 2006 Annual accounts Annual accounts
Registry Oct 6, 2005 Annual return Annual return
Registry Aug 16, 2005 Change of accounting reference date Change of accounting reference date
Registry Mar 7, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 7, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 7, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 7, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Mar 7, 2005 Elective resolution Elective resolution
Registry Feb 1, 2005 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 1, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 1, 2005 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 1, 2005 Alteration to mortgage/charge 14274... Alteration to mortgage/charge 14274...
Registry Jan 7, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 3, 2004 Particulars of mortgage/charge 14274... Particulars of mortgage/charge 14274...
Registry Oct 12, 2004 Resignation of a secretary Resignation of a secretary
Registry Oct 11, 2004 Three appointments: a person, a man and a woman Three appointments: a person, a man and a woman
Registry Oct 11, 2004 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)