Advanced company searchLink opens in new window

KHEDR INTERNATIONAL LTD

Company number 10806658

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
26 Jul 2021 AA Micro company accounts made up to 30 June 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
14 Dec 2020 TM01 Termination of appointment of Abubakar Omobolanle Oteju as a director on 4 August 2020
14 Dec 2020 PSC07 Cessation of Abubakar Omobolanle Oteju as a person with significant control on 4 August 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
04 Aug 2020 AP01 Appointment of Mr Abubakar Omobolanle Oteju as a director on 30 May 2020
04 Aug 2020 AP01 Appointment of Ms Abigail Imole Olukoya as a director on 30 May 2020
04 Aug 2020 TM01 Termination of appointment of Olubukola Salami as a director on 30 May 2020
04 Aug 2020 PSC01 Notification of Abigail Imole Olukoya as a person with significant control on 30 May 2020
04 Aug 2020 PSC01 Notification of Abubakar Omobolanle Oteju as a person with significant control on 30 May 2020
04 Aug 2020 PSC07 Cessation of Olubukola Salami as a person with significant control on 30 May 2020
04 Aug 2020 AD01 Registered office address changed from 234 Burford Road London E15 2SP England to 123 Maryon Road London SE7 8DA on 4 August 2020
09 Jun 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
29 May 2020 AD02 Register inspection address has been changed to 234 Burford Road London E15 2SP
21 May 2020 AP01 Appointment of Ms Olubukola Salami as a director on 21 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 TM01 Termination of appointment of Sofidipe Sowemimo Coker as a director on 21 May 2020
21 May 2020 PSC01 Notification of Olubukola Salami as a person with significant control on 21 May 2020
21 May 2020 PSC07 Cessation of Sofidipe Sowemimo Coker as a person with significant control on 21 May 2020
21 May 2020 AD01 Registered office address changed from 3 Guardians Way Portsmouth PO3 6GJ England to 234 Burford Road London E15 2SP on 21 May 2020