- Company Overview for KALA SANGAM (03195878)
- Filing history for KALA SANGAM (03195878)
- People for KALA SANGAM (03195878)
- Charges for KALA SANGAM (03195878)
- More for KALA SANGAM (03195878)
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 |