- Company Overview for ENGLAND KABADDI FEDERATION (UK) (05332026)
- Filing history for ENGLAND KABADDI FEDERATION (UK) (05332026)
- People for ENGLAND KABADDI FEDERATION (UK) (05332026)
- More for ENGLAND KABADDI FEDERATION (UK) (05332026)
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) |
---|---|---|---|
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Jun 2019 | CH01 | Director's details changed for Mr Surinder Singh Manak on 5 June 2019 | |
05 Jun 2019 | PSC04 | Change of details for Mr Surinder Singh Manak as a person with significant control on 5 June 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Jul 2018 | AP01 | Appointment of Mr Satnam Singh as a director on 20 July 2018 | |
30 May 2018 | TM02 | Termination of appointment of Surinder Singh Manak as a secretary on 24 May 2018 | |
25 May 2018 | AP03 | Appointment of Mr Rashpal Singh Sahota as a secretary on 24 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Satinder Sandhu as a director on 24 May 2018 | |
25 May 2018 | AP01 | Appointment of Mr Surinder Singh Manak as a director on 24 May 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jan 2016 | AR01 | Annual return made up to 13 January 2016 no member list | |
26 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 November 2014 | |
12 Aug 2015 | AD01 | Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to 3 Roberts Mews Orpington Kent BR6 0JP on 12 August 2015 | |
05 Feb 2015 | AR01 | Annual return made up to 13 January 2015 no member list | |
05 Feb 2015 | AD01 | Registered office address changed from 77 Danson Road Bexleyheath Kent DA6 8HP to 7a Harmer Street Gravesend Kent DA12 2AP on 5 February 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Satnam Singh as a director on 2 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Satinder Sandhu as a director on 2 October 2014 | |
15 Jan 2014 | AR01 | Annual return made up to 13 January 2014 no member list | |
06 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 |