- Company Overview for KISHKAM LTD (10479256)
- Filing history for KISHKAM LTD (10479256)
- People for KISHKAM LTD (10479256)
- Charges for KISHKAM LTD (10479256)
- More for KISHKAM LTD (10479256)
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
|
|
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 |