- Company Overview for KOTAK MAHINDRA (UK) LIMITED (02992399)
- Filing history for KOTAK MAHINDRA (UK) LIMITED (02992399)
- People for KOTAK MAHINDRA (UK) LIMITED (02992399)
- Charges for KOTAK MAHINDRA (UK) LIMITED (02992399)
- More for KOTAK MAHINDRA (UK) LIMITED (02992399)
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
|
|
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
|
|
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
|
|
21 Nov 2014 | CH01 | Director's details changed for Jayaram Chengalath on 1 January 2014 |