- Company Overview for KARDEL HEALTH LIMITED (06430605)
- Filing history for KARDEL HEALTH LIMITED (06430605)
- People for KARDEL HEALTH LIMITED (06430605)
- Charges for KARDEL HEALTH LIMITED (06430605)
- More for KARDEL HEALTH LIMITED (06430605)
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) |
---|---|---|---|
26 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Ramin Kardel Tabar on 1 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr Ramin Kardel Tabar as a person with significant control on 1 November 2019 | |
30 Jun 2019 | CH03 | Secretary's details changed for Malin Kardel on 28 June 2019 | |
30 Jun 2019 | CH01 | Director's details changed for Mr Ramin Kardel Tabar on 28 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
06 Dec 2018 | PSC04 | Change of details for Mr Ramin Kardel Tabar as a person with significant control on 11 April 2018 | |
06 Dec 2018 | PSC04 | Change of details for Mrs Malin Kardel as a person with significant control on 11 April 2018 | |
21 Jun 2018 | SH08 | Change of share class name or designation | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
16 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 27 October 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |