- Company Overview for KADMATEK LIMITED (06715174)
- Filing history for KADMATEK LIMITED (06715174)
- People for KADMATEK LIMITED (06715174)
- More for KADMATEK LIMITED (06715174)
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) |
---|---|---|---|
26 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Mr Amandeep Thakur on 29 January 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Amandeep Thakur as a person with significant control on 29 January 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mr Amandeep Thakur on 18 April 2020 | |
20 Apr 2020 | PSC04 | Change of details for Mr Amandeep Thakur as a person with significant control on 18 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from Flat 6 46 De Parys Avenue Bedford MK40 2TP England to 7 Melrose Drive Elstow Bedford MK42 9FH on 20 April 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from 7 Melrose Drive Elstow Bedford MK42 9FH England to Flat 6 46 De Parys Avenue Bedford MK40 2TP on 2 November 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr Amandeep Thakur as a person with significant control on 27 October 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Amandeep Thakur on 27 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Amandeep Thakur on 17 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 53 Orchard Street Kempston Bedford MK42 7JD to 7 Melrose Drive Elstow Bedford MK42 9FH on 20 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates |