Advanced company searchLink opens in new window

KOTAK MAHINDRA (UK) LIMITED

Company number 02992399

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 Sep 2018 AA Full accounts made up to 31 March 2018
04 Jan 2018 RP04AP01 Second filing for the appointment of Sanjeev Prasad as a director
20 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
17 Nov 2017 AP01 Appointment of Mr Christopher Jayasingh Daniel as a director on 15 November 2017
16 Nov 2017 CH01 Director's details changed for Mr Hasan Askari on 1 January 2017
16 Nov 2017 CH01 Director's details changed for Mr Gaurang Balkrishna Shah on 1 January 2017
01 Sep 2017 AP01 Appointment of Mr Shyam Kumar Syamasundaran as a director on 25 August 2017
03 Aug 2017 TM01 Termination of appointment of Abhishek Bhalotia as a director on 31 July 2017
03 Aug 2017 MR01 Registration of charge 029923990005, created on 19 July 2017
12 Jul 2017 AA Full accounts made up to 31 March 2017
30 Mar 2017 AP01 Appointment of Mr Sanjeev Kumar Prasad as a director on 28 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 04/01/2018
07 Feb 2017 TM01 Termination of appointment of Gijo Joseph as a director on 27 January 2017
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
10 Oct 2016 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 September 2016
29 Sep 2016 AA Full accounts made up to 31 March 2016
28 Jun 2016 AP01 Appointment of Mr Dipak Gupta as a director on 17 June 2016
24 May 2016 TM01 Termination of appointment of Jayaram Chengalath as a director on 11 May 2016
29 Jan 2016 MR01 Registration of charge 029923990004, created on 20 January 2016
25 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 959,200
25 Nov 2015 CH01 Director's details changed for Gijo Joseph on 1 January 2015
30 Jun 2015 AA Full accounts made up to 31 March 2015
10 Apr 2015 MISC Section 519
24 Mar 2015 AUD Auditor's resignation
21 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 959,200
21 Nov 2014 CH01 Director's details changed for Jayaram Chengalath on 1 January 2014