Advanced company searchLink opens in new window

KALA SANGAM

Company number 03195878

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)
19 Nov 2010 CH01 Director's details changed for Ms Geraldine Roxanne Connor on 20 May 2010
19 Nov 2010 TM01 Termination of appointment of Anthony Silva as a director
19 Nov 2010 TM01 Termination of appointment of Kishor Shah as a director
03 Nov 2010 AA Full accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 19 May 2010 no member list
26 May 2010 CH01 Director's details changed for Viscount David Henry George Lascelles on 1 October 2009
25 May 2010 CH01 Director's details changed for Ms Geraldine Roxanne Connor on 1 October 2009
25 May 2010 CH01 Director's details changed for Dr Mohammed Salam on 1 October 2009
25 May 2010 CH01 Director's details changed for Purnima Murthy Tanuku on 1 October 2009
25 May 2010 CH01 Director's details changed for Paul Denis White on 1 October 2009
25 May 2010 CH01 Director's details changed for Mr Anthony Mervyn Silva on 1 October 2009
10 Dec 2009 AA Full accounts made up to 31 March 2009
09 Jun 2009 363a Annual return made up to 19/05/09
09 Jun 2009 190 Location of debenture register
09 Jun 2009 287 Registered office changed on 09/06/2009 from st peters house 1 forster sq bradford w yorks BD1 4TY uk
09 Jun 2009 288c Director's change of particulars / purnima tanuku / 19/05/2008
09 Jun 2009 353 Location of register of members
09 Jun 2009 288c Director's change of particulars / leslie webb / 19/05/2008
09 Jun 2009 288c Director's change of particulars / anthony silva / 19/05/2008
17 Dec 2008 288b Appointment terminated director mohammed aslam
19 Nov 2008 AA Full accounts made up to 31 March 2008
18 Jun 2008 363a Annual return made up to 19/05/08
29 May 2008 287 Registered office changed on 29/05/2008 from unit 73 carlisle business centre 60 carlisle road bradford west yorkshire BD8 8BD
30 Oct 2007 AA Accounts for a small company made up to 31 March 2007
17 Jul 2007 395 Particulars of mortgage/charge