Advanced company searchLink opens in new window

KAMAKSHE FASTENERS AND TOOLS LIMITED

Company number 12068809

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)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
23 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
09 Sep 2021 CH01 Director's details changed for Mr Aditya Prabhakar on 8 September 2021
08 Sep 2021 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN on 8 September 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
17 May 2021 RP04CS01 Second filing of Confirmation Statement dated 24 June 2020
23 Apr 2021 AA Micro company accounts made up to 30 June 2020
24 Mar 2021 PSC04 Change of details for Mr Aditya Prabhakar as a person with significant control on 24 March 2021
27 Jun 2020 AD04 Register(s) moved to registered office address International House 142 Cromwell Road London SW7 4EF
27 Jun 2020 AD04 Register(s) moved to registered office address International House 142 Cromwell Road London SW7 4EF
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.05.2021.
27 Jan 2020 AD01 Registered office address changed from International House Cromwell Road London SW7 4EF England to International House 142 Cromwell Road London SW7 4EF on 27 January 2020
22 Jul 2019 AD03 Register(s) moved to registered inspection location International House Cromwell Road London SW7 4EF
20 Jul 2019 AD01 Registered office address changed from 9 Primrose Road Emersons Green Bristol BS16 7HR United Kingdom to International House Cromwell Road London SW7 4EF on 20 July 2019
20 Jul 2019 CH03 Secretary's details changed for Mrs Justyna Prabhakar on 20 July 2019
20 Jul 2019 CH01 Director's details changed for Mr Aditya Prabhakar on 20 July 2019
20 Jul 2019 AD03 Register(s) moved to registered inspection location International House Cromwell Road London SW7 4EF
20 Jul 2019 AD02 Register inspection address has been changed from International House Cromwell Road London SW7 4EF England to International House Cromwell Road London SW7 4EF
20 Jul 2019 AD02 Register inspection address has been changed to International House Cromwell Road London SW7 4EF
25 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted