Advanced company searchLink opens in new window

KURDAM LTD

Company number 07851405

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)
04 Aug 2020 PSC07 Cessation of Khalid Ahmad Napaul as a person with significant control on 4 August 2020
04 Aug 2020 PSC01 Notification of Paige Elizabeth Kaye-Baker as a person with significant control on 4 August 2020
04 Aug 2020 PSC01 Notification of April Irene Kaye-Baker as a person with significant control on 4 August 2020
02 Jul 2020 AP01 Appointment of Mr Jack Kaye as a director on 2 July 2020
13 Apr 2020 AP01 Appointment of Mr Khalid Ahmad Napaul as a director on 13 April 2020
13 Apr 2020 TM01 Termination of appointment of Khalid Ahmad Napaul as a director on 12 April 2020
11 Apr 2020 PSC07 Cessation of April Irene Kaye-Baker as a person with significant control on 9 April 2020
11 Apr 2020 PSC07 Cessation of Paige Elizabeth Kaye-Baker as a person with significant control on 9 April 2020
10 Apr 2020 PSC01 Notification of Khalid Ahmad Napaul as a person with significant control on 8 April 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Aug 2019 AP01 Appointment of Mr Khalid Ahmad Napaul as a director on 2 August 2019
31 Jul 2019 CH01 Director's details changed for Mr John Patrick Mervyn Cool on 29 July 2019
31 Jul 2019 TM01 Termination of appointment of Jack Harry Kaye as a director on 31 July 2019
26 Jul 2019 AP01 Appointment of Mr John Patrick Mervyn Cool as a director on 26 July 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
26 Nov 2018 AD01 Registered office address changed from 72 Great Titchfield Street Suite 105 London W1W 7QW England to Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ on 26 November 2018
21 Sep 2018 AD01 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 72 Great Titchfield Street Suite 105 London W1W 7QW on 21 September 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 TM01 Termination of appointment of George Barry Jackson as a director on 19 September 2018
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 TM01 Termination of appointment of Paige Elizabeth Kaye-Baker as a director on 8 August 2017
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
20 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015