Advanced company searchLink opens in new window

KAVRELI GROUP LTD

Company number SC371635

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)
31 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
28 Apr 2022 AD01 Registered office address changed from 1F1, 57-59 Hopetoun Street Bathgate EH48 4PB Scotland to 14 Friars Street Stirling FK8 1HA on 28 April 2022
31 Jan 2022 AD01 Registered office address changed from 14 14 Friars Street Stirling FK8 1HA Scotland to 1F1, 57-59 Hopetoun Street Bathgate EH48 4PB on 31 January 2022
08 Jan 2022 AD01 Registered office address changed from 21 Claverhouse Drive Edinburgh EH16 6BX Scotland to 14 14 Friars Street Stirling FK8 1HA on 8 January 2022
08 Jan 2022 EH02 Elect to keep the directors' residential address register information on the public register
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
23 Apr 2021 AA Micro company accounts made up to 31 January 2021
30 Mar 2021 AP01 Appointment of Mr Sagar Kc as a director on 19 February 2021
18 Feb 2021 AD01 Registered office address changed from 95 Easter Langside Crescent Dalkeith EH22 2FN Scotland to 21 Claverhouse Drive Edinburgh EH16 6BX on 18 February 2021
18 Feb 2021 PSC01 Notification of Sagar Kc as a person with significant control on 18 February 2021
18 Feb 2021 TM01 Termination of appointment of Prabesh Khatri-Chhetri as a director on 18 February 2021
18 Feb 2021 PSC07 Cessation of Prabesh Khatri-Chhetri as a person with significant control on 18 February 2021
01 Oct 2020 AA Micro company accounts made up to 31 January 2020
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
21 Mar 2020 AP03 Appointment of Miss Sarita Kc as a secretary on 1 March 2020
03 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
16 Feb 2019 TM02 Termination of appointment of Sarita Karki Silwal as a secretary on 1 February 2019
08 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
28 May 2018 AP03 Appointment of Mrs Sarita Karki Silwal as a secretary on 15 May 2018
19 Feb 2018 AAMD Amended total exemption small company accounts made up to 31 January 2011
12 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
15 Jun 2017 AD01 Registered office address changed from 55 East Main Street Broxburn West Lothian EH52 5EE Scotland to 95 Easter Langside Crescent Dalkeith EH22 2FN on 15 June 2017