- Company Overview for KCS CASH & CARRY LTD (07154836)
- Filing history for KCS CASH & CARRY LTD (07154836)
- People for KCS CASH & CARRY LTD (07154836)
- Charges for KCS CASH & CARRY LTD (07154836)
- More for KCS CASH & CARRY LTD (07154836)
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) |
---|---|---|---|
11 Feb 2019 | PSC04 | Change of details for Mr Savinder Singh as a person with significant control on 4 July 2016 | |
11 Feb 2019 | CH01 | Director's details changed for Mr. Savinder Singh on 11 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | MR01 | Registration of charge 071548360002, created on 29 May 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
08 Mar 2016 | TM01 | Termination of appointment of Gurmeet Singh as a director on 5 February 2016 | |
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Sarvpreet Singh as a director on 1 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Sutikshan Rajesh Madaan as a director on 1 April 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Savinder Singh on 11 February 2010 | |
21 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | AP01 | Appointment of Mr Sarvpreet Singh as a director | |
04 Sep 2013 | AP01 | Appointment of Mr Sutikshan Rajesh Madaan as a director | |
26 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from Blaxmi House 2-B Draycott Avenue Harrow Middlesex HA3 0BU United Kingdom on 29 February 2012 | |
10 Oct 2011 | AD01 | Registered office address changed from Laxmi House Draycott Avenue Kenton Harrow Middlesex HA3 0BU on 10 October 2011 |