Advanced company searchLink opens in new window

KARDEL HEALTH LIMITED

Company number 06430605

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)
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
  • GBP 2
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