Advanced company searchLink opens in new window

KARTAR AB LTD

Company number 10046546

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)
04 Jun 2024 AD01 Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to C/O J&S Associates Ved Court Alexandra Road Hounslow TW3 1LS on 4 June 2024
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
17 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 31 March 2022
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
26 Oct 2022 CERTNM Company name changed aum developments LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-12
18 Jul 2022 PSC07 Cessation of Harish Bhagwanji Mistry as a person with significant control on 11 February 2022
18 Jul 2022 PSC07 Cessation of Harjeet Singh Bindra as a person with significant control on 11 February 2022
18 Jul 2022 PSC07 Cessation of Bhupendra Sodha as a person with significant control on 11 February 2022
18 Jul 2022 PSC01 Notification of Pavitar Kaur Hansra as a person with significant control on 11 February 2022
18 Jul 2022 PSC01 Notification of Gurdeep Kaur Hansra as a person with significant control on 11 February 2022
18 Jul 2022 PSC01 Notification of Baljinder Singh Hansra as a person with significant control on 11 February 2022
18 Jul 2022 PSC01 Notification of Amarjit Singh Hansra as a person with significant control on 11 February 2022
18 Jul 2022 CS01 Confirmation statement made on 6 March 2022 with updates
16 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2022 TM01 Termination of appointment of Nira Sodha as a director on 11 February 2022
16 Mar 2022 TM01 Termination of appointment of Bhupendra Sodha as a director on 11 February 2022
16 Mar 2022 TM01 Termination of appointment of Harjeet Singh Bindra as a director on 11 February 2022
16 Mar 2022 TM01 Termination of appointment of Harish Bhagwanji Mistry as a director on 11 February 2022
16 Mar 2022 AD01 Registered office address changed from Tudor House Mill Lane Calcot Reading Berks RG31 7RS United Kingdom to 52a Spring Grove Road Hounslow TW3 4BN on 16 March 2022
16 Mar 2022 AP01 Appointment of Mr Baljinder Singh Hansra as a director on 11 February 2022