- Company Overview for KINDRED SERVICES LIMITED (04049409)
- Filing history for KINDRED SERVICES LIMITED (04049409)
- People for KINDRED SERVICES LIMITED (04049409)
- Charges for KINDRED SERVICES LIMITED (04049409)
- More for KINDRED SERVICES LIMITED (04049409)
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) |
---|---|---|---|
13 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
15 May 2024 | CH01 | Director's details changed for Ms Usha Ganesan on 14 May 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Gavin Hughes Hayward as a director on 29 February 2024 | |
30 Jan 2024 | AP01 | Appointment of Ms Rachel Randle-Williams as a director on 1 January 2024 | |
12 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
30 May 2023 | CH01 | Director's details changed for Mr Gavin Hughes Hayward on 15 May 2023 | |
11 May 2023 | CH01 | Director's details changed for Ms Usha Ganesan on 11 May 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Kindred House, 17 Hartfield Road London SW19 3SE on 16 March 2023 | |
01 Dec 2022 | AP01 | Appointment of Ms Usha Ganesan as a director on 1 December 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
15 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Sep 2021 | TM01 | Termination of appointment of Emanuel Zammit as a director on 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
28 May 2021 | CH01 | Director's details changed for Emanuel Zammit on 12 June 2020 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
02 Sep 2020 | RP04TM01 | Second filing for the termination of Albin Turquet De Beauregard as a director | |
25 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
14 Feb 2020 | TM01 |
Termination of appointment of Albin Jean Marie Harold Turquet De Beauregard as a director on 14 February 2019
|
|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
17 May 2019 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 17 May 2019 | |
15 Mar 2019 | PSC08 | Notification of a person with significant control statement |