Advanced company searchLink opens in new window

KADIMA (UK) LIMITED

Company number 00525323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2010 CERTNM Company name changed derby-nyla LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
16 Feb 2010 CONNOT Change of name notice
14 Sep 2009 363a 31/08/09 no member list
08 May 2009 AA Accounts for a dormant company made up to 30 June 2008
09 Mar 2009 288a Director appointed huit holdings (uk) LIMITED
06 Mar 2009 288b Appointment terminated director michael ellis
11 Feb 2009 288a Secretary appointed huit holdings (uk) LIMITED
10 Feb 2009 288b Appointment terminated secretary neil russ
05 Sep 2008 363a 31/08/08 no member list
01 May 2008 288c Director's change of particulars / steve llewellyn / 18/04/2008
23 Jan 2008 AA Full accounts made up to 30 June 2007
06 Sep 2007 363a Return made up to 31/08/07; full list of members
10 May 2007 AA Full accounts made up to 30 June 2006
13 Nov 2006 363s Return made up to 31/08/06; full list of members
24 Oct 2006 288c Director's particulars changed
31 Aug 2006 288a New secretary appointed
31 Aug 2006 288b Secretary resigned
05 Jul 2006 288b Director resigned
05 Jul 2006 288b Secretary resigned;director resigned
26 Jun 2006 288a New secretary appointed
26 Jun 2006 287 Registered office changed on 26/06/06 from: 225 bath road slough berkshire SL1 4AU
13 Apr 2006 288b Director resigned
11 Apr 2006 AA Accounts for a dormant company made up to 30 June 2005
23 Jan 2006 288a New director appointed
19 Dec 2005 288b Director resigned