- Company Overview for KHALSMITH (PORTFOLIO) LIMITED (07303568)
- Filing history for KHALSMITH (PORTFOLIO) LIMITED (07303568)
- People for KHALSMITH (PORTFOLIO) LIMITED (07303568)
- Charges for KHALSMITH (PORTFOLIO) LIMITED (07303568)
- More for KHALSMITH (PORTFOLIO) LIMITED (07303568)
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) |
---|---|---|---|
18 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Apr 2023 | MR01 | Registration of charge 073035680005, created on 13 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
20 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
17 Jan 2020 | PSC07 | Cessation of Tim John Smith as a person with significant control on 25 October 2018 | |
14 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Timothy John Smith as a director on 26 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 5 August 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Robert Gubbay as a director on 26 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Paul Gubbay as a director on 26 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Robert Gubbay as a director on 26 April 2016 |