- Company Overview for KANNA GNANALINGHAM LTD (11833386)
- Filing history for KANNA GNANALINGHAM LTD (11833386)
- People for KANNA GNANALINGHAM LTD (11833386)
- More for KANNA GNANALINGHAM LTD (11833386)
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 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
27 Nov 2023 | AD01 | Registered office address changed from 24 Stanley Drive Timperley Altrincham Cheshire WA15 7NN England to C/O Dhf Accounting Ltd 20 Market Street Altrincham Cheshire WA14 1PF on 27 November 2023 | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from C/O Dhf Accounting Ltd, 20 Market Street Altrincham WA14 1PF England to 24 Stanley Drive Timperley Altrincham Cheshire WA15 7NN on 23 September 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
24 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 23 May 2021
|
|
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
19 Jul 2019 | MA | Memorandum and Articles of Association | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
03 Jun 2019 | PSC04 | Change of details for Mr Kanna Gnanalingham as a person with significant control on 18 February 2019 | |
03 Jun 2019 | PSC01 | Notification of Kanna Gnanalingham as a person with significant control on 18 February 2019 | |
03 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 June 2019 | |
28 May 2019 | AD01 | Registered office address changed from 24 Stanley Drive Timperley Altrincham WA15 7NN England to C/O Dhf Accounting Ltd, 20 Market Street Altrincham WA14 1PF on 28 May 2019 | |
21 Mar 2019 | AP01 | Appointment of Mrs Vaani Navaratnam as a director on 18 February 2019 | |
21 Mar 2019 | AP01 | Appointment of Mrs Janaki Gnanalingham as a director on 18 February 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr Kanna Gnanalingham as a director on 18 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 24 Stanley Drive Timperley Altrincham WA15 7NN on 26 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Michael Duke as a director on 18 February 2019 | |
18 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-18
|