- Company Overview for KAWARE ENGINEERING LIMITED (07962598)
- Filing history for KAWARE ENGINEERING LIMITED (07962598)
- People for KAWARE ENGINEERING LIMITED (07962598)
- More for KAWARE ENGINEERING LIMITED (07962598)
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) |
---|---|---|---|
05 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Nov 2023 | PSC04 | Change of details for Avinash Kaware as a person with significant control on 10 November 2023 | |
10 Nov 2023 | CH03 | Secretary's details changed for Mrs Dimpal Kaware on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Avinash Kaware on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to 18 Sprucedale Gardens Wallington Surrey SM6 9LB on 10 November 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
15 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Avinash Kaware on 30 April 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | CH03 | Secretary's details changed for Mrs Dimpal Kaware on 6 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Avinash Kaware on 6 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
28 Feb 2019 | AD01 | Registered office address changed from Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 28 February 2019 | |
22 Jan 2019 | CH03 | Secretary's details changed for Mrs Dimpal Kaware on 22 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Avinash Kaware on 22 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS on 22 January 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Feb 2018 | PSC01 | Notification of Dimpal Kaware as a person with significant control on 6 April 2016 |