About

Registered Number: 07160600
Date of Incorporation: 17/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 45 Upper Redlands Road, Reading, RG1 5JE,

 

Kenyan Diaspora Organisation Ltd was registered on 17 February 2010 and are based in Reading. The companies directors are listed as Ndegwa, Joseph, Ndegwa, Joseph, Gikaara, Daniel, Kabamba, Jacinta, Kariuki, Timothy Kanyonji, Njoroge, Mercy None, Oenga, Elijah Getui. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NDEGWA, Joseph 17 February 2010 - 1
GIKAARA, Daniel 17 February 2010 14 November 2010 1
KABAMBA, Jacinta 17 February 2010 14 November 2011 1
KARIUKI, Timothy Kanyonji 17 February 2010 14 November 2010 1
NJOROGE, Mercy None 01 January 2011 02 January 2012 1
OENGA, Elijah Getui 01 January 2011 02 January 2012 1
Secretary Name Appointed Resigned Total Appointments
NDEGWA, Joseph 17 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 01 January 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 21 April 2016
AA01 - Change of accounting reference date 16 January 2016
AD01 - Change of registered office address 16 January 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 25 November 2012
TM01 - Termination of appointment of director 05 May 2012
TM01 - Termination of appointment of director 05 May 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 08 March 2011
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 12 December 2010
AP01 - Appointment of director 12 December 2010
AD01 - Change of registered office address 12 December 2010
AD01 - Change of registered office address 02 March 2010
NEWINC - New incorporation documents 17 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.