Advanced company searchLink opens in new window

FAME RETAILING LTD

Company number 13274824

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)
30 Apr 2024 MR01 Registration of charge 132748240002, created on 29 April 2024
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Oct 2023 CERTNM Company name changed kal sase petroleum holdings LTD\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
23 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 28 February 2022
07 Nov 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
19 Oct 2022 PSC01 Notification of Kalaivathanan Saseenthiran as a person with significant control on 1 October 2022
26 Sep 2022 MR01 Registration of charge 132748240001, created on 20 September 2022
23 Aug 2022 PSC07 Cessation of Palakuru Saseenthiran as a person with significant control on 1 August 2022
23 Aug 2022 PSC07 Cessation of Niransanathevy Saseenthiran as a person with significant control on 1 August 2022
02 Aug 2022 CERTNM Company name changed kal sase holdings group LTD\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
01 Aug 2022 AD01 Registered office address changed from 7 Gravelwood Close Chislehurst BR7 6JT England to 134 Ashford Road Bearsted Maidstone ME14 4NA on 1 August 2022
27 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
02 Jun 2021 PSC01 Notification of Palakuru Saseenthiran as a person with significant control on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Kalaivathanan Saseenthiran as a director on 2 June 2021
23 May 2021 PSC07 Cessation of Kalaivathanan Saseenthiran as a person with significant control on 23 May 2021
23 May 2021 TM01 Termination of appointment of Kalaivathanan Saseenthiran as a director on 23 May 2021
23 May 2021 PSC01 Notification of Niransanathevy Saseenthiran as a person with significant control on 21 May 2021
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
14 May 2021 PSC07 Cessation of Niransanathevy Saseenthiran as a person with significant control on 1 May 2021
23 Apr 2021 PSC01 Notification of Niransanathevy Saseenthiran as a person with significant control on 25 March 2021
18 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted