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

Kigass LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-06-30
Trade Debtors£47,268 -881.90%
Employees£4 0%
Total assets£24,847,375 +27.64%

Details

Company type Private Limited Company, Active
Company Number 00200199
Record last updated Wednesday, May 15, 2024 12:37:03 PM UTC
Official Address 72 London Road St Peters
There are 808 companies registered at this street
Locality St Peters
Region Hertfordshire, England
Postal Code AL11NS
Sector Other letting and operating of own or leased real estate

Charts

Visits

KIGASS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12022-122024-72024-112025-1012

Directors

Document Type Publication date Download link
Registry May 13, 2024 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry May 13, 2024 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 16, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Jan 21, 2014 Annual return Annual return
Financials Jan 4, 2014 Annual accounts Annual accounts
Financials Apr 4, 2013 Annual accounts 2001... Annual accounts 2001...
Registry Jan 23, 2013 Annual return Annual return
Registry Jan 23, 2013 Change of particulars for director Change of particulars for director
Financials Jul 20, 2012 Annual accounts Annual accounts
Registry Jan 24, 2012 Annual return Annual return
Financials Mar 22, 2011 Annual accounts Annual accounts
Registry Jan 27, 2011 Annual return Annual return
Registry Nov 30, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 30, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Nov 30, 2010 Resignation of one Director Resignation of one Director
Registry Nov 23, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Apr 9, 2010 Annual accounts Annual accounts
Registry Jan 18, 2010 Annual return Annual return
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Registry Jan 18, 2010 Change of particulars for director 2001... Change of particulars for director 2001...
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Financials May 2, 2009 Annual accounts Annual accounts
Registry Feb 3, 2009 Annual return Annual return
Financials Apr 29, 2008 Annual accounts Annual accounts
Registry Mar 11, 2008 Annual return Annual return
Registry Apr 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 2007 Particulars of a mortgage or charge 2001... Particulars of a mortgage or charge 2001...
Financials Feb 27, 2007 Annual accounts Annual accounts
Registry Feb 22, 2007 Annual return Annual return
Registry Aug 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 4, 2006 Annual accounts Annual accounts
Registry Feb 7, 2006 Annual return Annual return
Financials May 20, 2005 Annual accounts Annual accounts
Registry Jan 29, 2005 Annual return Annual return
Registry Oct 27, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 13, 2004 Annual accounts Annual accounts
Registry Jan 21, 2004 Annual return Annual return
Financials May 4, 2003 Annual accounts Annual accounts
Registry Jan 28, 2003 Annual return Annual return
Financials Mar 12, 2002 Annual accounts Annual accounts
Registry Feb 12, 2002 Resignation of a director Resignation of a director
Registry Feb 1, 2002 Annual return Annual return
Registry Dec 23, 2001 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 31, 2001 Resignation of one Quality Engineer and one Director (a man) Resignation of one Quality Engineer and one Director (a man)
Registry Aug 22, 2001 Resignation of a director Resignation of a director
Financials Jan 24, 2001 Annual accounts Annual accounts
Registry Jan 24, 2001 Annual return Annual return
Financials Apr 27, 2000 Annual accounts Annual accounts
Registry Feb 21, 2000 Annual return Annual return
Financials Feb 25, 1999 Annual accounts Annual accounts
Registry Feb 19, 1999 Annual return Annual return
Registry Aug 14, 1998 Appointment of a director Appointment of a director
Registry Aug 14, 1998 Appointment of a director 2001... Appointment of a director 2001...
Registry Jul 22, 1998 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jun 2, 1998 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 Jun 2, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 30, 1998 Removal of secretary/director Removal of secretary/director
Registry Mar 30, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Mar 27, 1998 Annual accounts Annual accounts
Registry Mar 26, 1998 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 Jan 20, 1998 Annual return Annual return
Financials Mar 7, 1997 Annual accounts Annual accounts
Registry Mar 7, 1997 Annual return Annual return
Registry Jul 2, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 15, 1996 Annual return Annual return
Financials Jan 22, 1996 Annual accounts Annual accounts
Registry Jun 30, 1995 Memorandum of association Memorandum of association
Registry Jun 30, 1995 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 30, 1995 Memorandum of association Memorandum of association
Registry Feb 7, 1995 Annual return Annual return
Financials Feb 7, 1995 Annual accounts Annual accounts
Financials Feb 9, 1994 Annual accounts 2001... Annual accounts 2001...
Registry Jan 21, 1994 Annual return Annual return
Registry Oct 8, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 8, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 10, 1993 Annual accounts Annual accounts
Registry Feb 21, 1993 Annual return Annual return
Registry Aug 25, 1992 125 £1 125 £1
Registry Aug 25, 1992 Memorandum of association Memorandum of association
Registry Aug 21, 1992 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 21, 1992 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 Aug 21, 1992 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 26, 1992 Alter mem and arts Alter mem and arts
Financials Mar 18, 1992 Annual accounts Annual accounts
Registry Jan 30, 1992 Annual return Annual return
Registry Jan 17, 1992 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Dec 16, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 29, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 15, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 8, 1991 Annual accounts Annual accounts
Registry Mar 8, 1991 Annual return Annual return
Financials Aug 29, 1990 Annual accounts Annual accounts
Registry Jun 18, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 1990 Annual return Annual return
Registry Jul 21, 1989 Annual return 2001... Annual return 2001...
Financials Jul 21, 1989 Annual accounts Annual accounts
Registry Dec 19, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 20, 1988 125 £1 125 £1
Registry Sep 19, 1988 Return by a company purchasing its own shares Return by a company purchasing its own shares

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)