Advanced company searchLink opens in new window

KISHKAM LTD

Company number 10479256

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 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
20 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
20 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
20 Aug 2022 PSC04 Change of details for Ms Suneeta Gupta as a person with significant control on 3 May 2017
31 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
15 Nov 2020 AA Total exemption full accounts made up to 5 April 2020
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
27 Jul 2020 PSC07 Cessation of Kishan Kumar Agrawal as a person with significant control on 1 September 2018
17 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
21 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
20 Aug 2018 AD01 Registered office address changed from 8 Belbins Business Park, Cupernham Lane Romsey SO51 7JF England to 1 Howard Road Southampton SO15 5BB on 20 August 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
04 Aug 2017 AD01 Registered office address changed from 1 Howard Road Southampton SO15 5BB England to 8 Belbins Business Park, Cupernham Lane Romsey SO51 7JF on 4 August 2017
04 Aug 2017 AA Accounts for a dormant company made up to 5 April 2017
05 May 2017 MR01 Registration of charge 104792560001, created on 3 May 2017
01 May 2017 AD01 Registered office address changed from 100 Hibernia Road Hounslow TW3 3RN England to 1 Howard Road Southampton SO15 5BB on 1 May 2017
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 100
21 Mar 2017 TM01 Termination of appointment of Kishan Kumar Agrawal as a director on 21 March 2017
01 Mar 2017 CH01 Director's details changed for Ms Suneeta Gupta on 25 February 2017
01 Mar 2017 CH01 Director's details changed for Mr Kishan Kumar Agrawal on 25 February 2017
11 Dec 2016 AD01 Registered office address changed from Hucclecote Shoppenhangers Road Maidenhead SL6 2QE United Kingdom to 100 Hibernia Road Hounslow TW3 3RN on 11 December 2016