Advanced company searchLink opens in new window

KCA NOMINEES LIMITED

Company number 06019904

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)
10 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX on 2 November 2022
26 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
16 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Aug 2021 AP01 Appointment of Mr Danesh Kumar Varma as a director on 15 August 2021
16 Aug 2021 TM01 Termination of appointment of Neville Ewart Raschid as a director on 15 August 2021
14 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Aug 2020 AD01 Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD England to 8 Little Trinity Lane London EC4V 2AN on 18 August 2020
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 18 April 2016
15 Apr 2016 TM01 Termination of appointment of Vinay Kumar Gairola as a director on 15 April 2016
15 Apr 2016 AP01 Appointment of Mr Neville Raschid as a director on 15 April 2016
15 Apr 2016 TM01 Termination of appointment of Deepak Burman as a director on 15 April 2016