Advanced company searchLink opens in new window

KANPES GLOBAL LTD

Company number 09001812

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)
26 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
30 Mar 2023 AA Micro company accounts made up to 30 April 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
21 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
04 Apr 2022 AA Micro company accounts made up to 30 April 2021
10 Mar 2022 PSC01 Notification of Janakan Nadarajah as a person with significant control on 9 March 2022
10 Mar 2022 AP01 Appointment of Mr Janakan Nadarajah as a director on 9 March 2022
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 April 2020
07 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Jul 2018 PSC04 Change of details for Mr Jeyakumar Kumarasamy as a person with significant control on 20 May 2018
25 Jul 2018 CH01 Director's details changed
24 Jul 2018 AD01 Registered office address changed from The Gor Ray House 758 Great Cambridge Road Enfield EN1 3GN to 65 Coburg Road Wood Green London N22 6PU on 24 July 2018
11 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
28 Jan 2017 AA Micro company accounts made up to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
30 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
09 Jul 2015 TM01 Termination of appointment of Jeyakumar Kumarasamy as a director on 9 July 2015