Advanced company searchLink opens in new window

KHANNA ENTERPRISES (KENILWORTH) LIMITED

Company number 05948357

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)
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
25 Jul 2018 AA Full accounts made up to 31 December 2017
18 Oct 2017 MR04 Satisfaction of charge 059483570006 in full
18 Oct 2017 MR04 Satisfaction of charge 059483570007 in full
17 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
16 Oct 2017 AA Full accounts made up to 31 December 2016
06 Oct 2017 PSC02 Notification of Bgam Hotels (Kw) Ltd as a person with significant control on 21 March 2017
06 Oct 2017 PSC07 Cessation of Khanna Enterprises (Holdings) Limited as a person with significant control on 21 March 2017
27 Jun 2017 AP01 Appointment of Mr Nicholas Sean Rubin as a director on 21 March 2017
27 Jun 2017 AP01 Appointment of Mr Chesney Alan Lewis as a director on 21 March 2017
27 Jun 2017 AP01 Appointment of Mr Lloyd Matthew Becker as a director on 21 March 2017
27 Jun 2017 AP01 Appointment of Mr Jonathan David Levy as a director on 21 March 2017
27 Jun 2017 AP01 Appointment of Anthony Robert Rubin as a director on 21 March 2017
27 Jun 2017 AP01 Appointment of Mr Mark Daniel Rubin as a director on 21 March 2017
27 Jun 2017 TM01 Termination of appointment of Anil Khanna as a director on 21 March 2017
27 Mar 2017 MR01 Registration of charge 059483570009, created on 21 March 2017
23 Mar 2017 MR01 Registration of charge 059483570008, created on 21 March 2017
14 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Oct 2016 MR04 Satisfaction of charge 5 in full
14 Jan 2016 AD01 Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016
02 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
02 Oct 2015 TM02 Termination of appointment of Avinash Khanna as a secretary on 25 June 2015
02 Oct 2015 TM02 Termination of appointment of Avinash Khanna as a secretary on 25 June 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014