- Company Overview for KAMA REAL ESTATE LTD (10861976)
- Filing history for KAMA REAL ESTATE LTD (10861976)
- People for KAMA REAL ESTATE LTD (10861976)
- Charges for KAMA REAL ESTATE LTD (10861976)
- More for KAMA REAL ESTATE LTD (10861976)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
24 Jul 2019 | CH01 | Director's details changed for Ms Christina Maria Brodin on 24 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Ms Christina Maria Brodin as a person with significant control on 24 July 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
27 Oct 2018 | MR01 | Registration of charge 108619760001, created on 18 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
04 Jul 2018 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to Unit 1C Eagle Industrial Estate Church Green Witney Oxon OX28 4YR on 4 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Ms Christina Maria Brodin on 4 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Ms Christina Maria Brodin as a person with significant control on 4 July 2018 | |
12 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-12
|