Advanced company searchLink opens in new window

KALA CHETHENA KATHAKALI TROUPE

Company number 02938525

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)
03 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
16 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
16 May 2023 PSC04 Change of details for Mrs Sandra Christine Buttler as a person with significant control on 3 April 2023
16 May 2023 PSC04 Change of details for Mr John Anthony Buttler as a person with significant control on 3 April 2023
15 May 2023 PSC01 Notification of Sandra Christine Buttler as a person with significant control on 27 April 2022
15 May 2023 PSC01 Notification of John Anthony Buttler as a person with significant control on 14 December 2021
15 May 2023 PSC07 Cessation of Catherine Mary Wood as a person with significant control on 27 April 2022
15 May 2023 PSC07 Cessation of Nigel Gann as a person with significant control on 27 April 2022
15 May 2023 CH01 Director's details changed for Mrs Jill Crump on 10 April 2023
15 May 2023 PSC04 Change of details for Ms Jill Crump as a person with significant control on 10 April 2023
15 May 2023 AP01 Appointment of Mrs Sandra Christine Buttler as a director on 14 December 2021
15 May 2023 AP01 Appointment of Mr John Anthony Buttler as a director on 14 December 2021
15 May 2023 TM01 Termination of appointment of Nigel Gann as a director on 14 December 2021
15 May 2023 TM01 Termination of appointment of Catherine Mary Wood as a director on 14 December 2021
15 May 2023 TM02 Termination of appointment of Wendy Cooke as a secretary on 14 December 2021
13 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
21 Mar 2022 AD01 Registered office address changed from 198 Shirley Road Southampton Hampshire SO15 3FL England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 21 March 2022
11 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 August 2018