- Company Overview for KAVRELI GROUP LTD (SC371635)
- Filing history for KAVRELI GROUP LTD (SC371635)
- People for KAVRELI GROUP LTD (SC371635)
- Registers for KAVRELI GROUP LTD (SC371635)
- More for KAVRELI GROUP LTD (SC371635)
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 |