- 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) |
---|---|---|---|
13 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 29 February 2012 | |
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 20 November 2010
|
|
21 Dec 2011 | AP03 | Appointment of Malin Kardel as a secretary | |
15 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
14 Dec 2011 | TM02 | Termination of appointment of Rosemary Broughton as a secretary | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
29 Nov 2010 | AD01 | Registered office address changed from C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 29 November 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Ramin Kardel Tabar on 1 December 2009 | |
22 Dec 2009 | AD01 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 22 December 2009 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from 3 high street chislehurst kent BR7 5AB | |
28 Nov 2008 | 353 | Location of register of members | |
28 Nov 2008 | 190 | Location of debenture register | |
24 Oct 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
08 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2007 | 288b | Secretary resigned | |
07 Dec 2007 | 288a | New secretary appointed | |
07 Dec 2007 | 288b | Director resigned |