Advanced company searchLink opens in new window

KACHA BAZAR INTERNATIONAL LTD

Company number 07340779

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)
16 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Jun 2023 AD01 Registered office address changed from 121 Chapman Street London E1 2PH England to 136 Chapman Street Shadwell London E1 2PH on 1 June 2023
29 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
13 Oct 2022 PSC07 Cessation of Mohammad Harun Miah as a person with significant control on 3 October 2022
12 Oct 2022 TM01 Termination of appointment of Mohammad Harun Miah as a director on 3 October 2022
08 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
05 Aug 2022 PSC04 Change of details for Mr Hason Miah as a person with significant control on 12 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Mohammad Harun Miah on 12 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Mohammad Harun Miah on 12 July 2021
12 Jul 2022 AD01 Registered office address changed from 136 Chapman Street Shadwell London E1 2PH United Kingdom to 121 Chapman Street London E1 2PH on 12 July 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
18 Mar 2021 PSC04 Change of details for Mr Harun Miah as a person with significant control on 6 April 2016
18 Mar 2021 CH01 Director's details changed for Mr Harun Miah on 10 August 2010
14 Dec 2020 PSC01 Notification of Hason Miah as a person with significant control on 3 December 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
17 Jul 2020 AAMD Amended total exemption full accounts made up to 30 September 2019
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Hason Miah on 10 February 2020
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates