Advanced company searchLink opens in new window

K.M. DASTUR & CO LIMITED

Company number 03852840

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)
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 3,004,000
28 Dec 2023 AA Accounts for a medium company made up to 31 March 2023
30 Oct 2023 CH01 Director's details changed for Miss Shahnaz Eric Dastur on 25 October 2023
16 Oct 2023 CH01 Director's details changed for Mr Zahan Eric Dastur on 16 October 2023
16 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
16 Jun 2023 AA Full accounts made up to 31 March 2022
14 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Restrictions on authorised share capital are hereby revoked and deleted 01/03/2023
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1,004,000
17 Feb 2023 CH01 Director's details changed for Mr Eric Keki Dastur on 17 February 2023
17 Feb 2023 CH01 Director's details changed for Mr Paul Graham Chapman on 17 February 2023
17 Feb 2023 CH01 Director's details changed for Mr Paul Graham Chapman on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 3rd Floor, 20 King Street London EC2V 8EG to 3rd Floor, 20 King Street London EC2V 8EG on 17 February 2023
03 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
31 May 2022 AP01 Appointment of Mr Xavier Robert Rolet as a director on 9 May 2022
02 Mar 2022 AA01 Current accounting period extended from 28 March 2022 to 31 March 2022
21 Feb 2022 AA Accounts for a small company made up to 31 March 2021
20 Dec 2021 AD01 Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 3rd Floor, 20 King Street London EC2V 8EG on 20 December 2021
14 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
30 Jul 2021 AA Accounts for a small company made up to 31 March 2020
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
16 Oct 2020 CH01 Director's details changed for Mrt 1948 Paul Graham Chapman on 16 October 2020
30 Dec 2019 AA Full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates