Company NameKayson Solicitors Limited
DirectorKaminee Patel
Company StatusActive
Company Number10200839
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMs Kaminee Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU

Location

Registered AddressUnit 13 North Wing Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
12 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
13 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
24 April 2018Registered office address changed from 10 Cedar Court Epping CM16 4HL England to Unit 13 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 24 April 2018 (1 page)
21 November 2017Registered office address changed from 85 Woodland Grove Epping CM16 4NF England to 10 Cedar Court Epping CM16 4HL on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 85 Woodland Grove Epping CM16 4NF England to 10 Cedar Court Epping CM16 4HL on 21 November 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
17 August 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
17 August 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
14 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 May 2017Registered office address changed from 84-88 Pinner Road Harrow Middlesex HA1 4HZ England to 85 Woodland Grove Epping CM16 4NF on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 84-88 Pinner Road Harrow Middlesex HA1 4HZ England to 85 Woodland Grove Epping CM16 4NF on 4 May 2017 (1 page)
18 July 2016Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to 84-88 Pinner Road Harrow Middlesex HA1 4HZ on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to 84-88 Pinner Road Harrow Middlesex HA1 4HZ on 18 July 2016 (1 page)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)