Advanced company searchLink opens in new window

KIRTAN FOR CAUSES LIMITED

Company number 08873849

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)
10 Apr 2024 AA Accounts for a dormant company made up to 28 February 2024
04 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
12 Oct 2023 PSC04 Change of details for Mr Harjeev Singh Kandhari as a person with significant control on 12 October 2023
11 Apr 2023 AA Accounts for a dormant company made up to 28 February 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
09 May 2022 AA Accounts for a dormant company made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
28 May 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
06 Apr 2020 AA Accounts for a dormant company made up to 29 February 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
03 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
07 Jun 2016 AD01 Registered office address changed from Sterling House 9 Burroughs Gardens Hendon London NW4 4AU England to Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU on 7 June 2016
26 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
26 Feb 2016 AD01 Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Sterling House 9 Burroughs Gardens Hendon London NW4 4AU on 26 February 2016
30 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
12 May 2015 CERTNM Company name changed walpole interiors LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
11 May 2015 TM01 Termination of appointment of Harjeev Singh Kandhari as a director on 22 April 2015
23 Apr 2015 AP01 Appointment of Mr Babu Mathews as a director on 22 April 2015