- Company Overview for KURDAM LTD (07851405)
- Filing history for KURDAM LTD (07851405)
- People for KURDAM LTD (07851405)
- More for KURDAM LTD (07851405)
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 |