Advanced company searchLink opens in new window

KANG SERVICES LTD

Company number 11608336

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)
19 Mar 2024 PSC01 Notification of Mitko Stoyanov as a person with significant control on 1 March 2024
19 Mar 2024 TM01 Termination of appointment of Stefania Alina Andrei as a director on 1 March 2024
19 Mar 2024 PSC07 Cessation of Stefania Alina Andrei as a person with significant control on 1 March 2024
19 Mar 2024 AP01 Appointment of Mr Mitko Stoyanov as a director on 1 March 2024
07 Sep 2023 AA Total exemption full accounts made up to 28 October 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Jul 2023 AA01 Previous accounting period shortened from 29 October 2022 to 28 October 2022
11 Jul 2023 PSC01 Notification of Stefania Alina Andrei as a person with significant control on 10 July 2023
11 Jul 2023 PSC07 Cessation of Zara Mehrban as a person with significant control on 10 July 2023
11 Jul 2023 AP01 Appointment of Miss Stefania Alina Andrei as a director on 10 July 2023
11 Jul 2023 TM01 Termination of appointment of Zara Mehrban as a director on 10 July 2023
08 Feb 2023 PSC07 Cessation of Daniel Paul as a person with significant control on 1 January 2023
08 Feb 2023 AP01 Appointment of Miss Zara Mehrban as a director on 1 January 2023
08 Feb 2023 TM01 Termination of appointment of Daniel Paul as a director on 1 January 2023
02 Feb 2023 AD01 Registered office address changed from 33 Primrose Street Accrington BB5 0HU England to 36B Church Street Accrington BB5 2ED on 2 February 2023
01 Feb 2023 PSC01 Notification of Daniel Paul as a person with significant control on 1 January 2023
01 Feb 2023 TM01 Termination of appointment of Zara Mehrban as a director on 1 January 2023
01 Feb 2023 AP01 Appointment of Mr Daniel Paul as a director on 1 January 2023
04 Oct 2022 AD01 Registered office address changed from 12 Coleshill Road Birmingham B36 8AA England to 33 Primrose Street Accrington BB5 0HU on 4 October 2022
01 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
25 Sep 2022 AA Total exemption full accounts made up to 30 October 2021
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
25 Aug 2022 PSC01 Notification of Zara Mehrban as a person with significant control on 1 August 2022
25 Aug 2022 PSC07 Cessation of Andre Rainford Williams as a person with significant control on 1 August 2022
25 Aug 2022 TM01 Termination of appointment of Andre Rainford Williams as a director on 1 August 2022