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)
06 Nov 2018 AD01 Registered office address changed from Unit 2, Beckton Retail Park Alpine Way London E6 6LA England to 136 Chapman Street Shadwell London E1 2PH on 6 November 2018
05 Oct 2018 AD01 Registered office address changed from 135 Chapman Street Shadwell London E1 2PH England to Unit 2, Beckton Retail Park Alpine Way London E6 6LA on 5 October 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
01 May 2018 PSC07 Cessation of Hason Miah as a person with significant control on 16 May 2017
27 Apr 2018 PSC01 Notification of Harun Miah as a person with significant control on 6 April 2016
07 Mar 2018 AD01 Registered office address changed from 135-136 Chapman Street Shadwell London E1 2PH to 135 Chapman Street Shadwell London E1 2PH on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Harun Miah as a director on 10 August 2010
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
15 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
15 May 2013 TM01 Termination of appointment of Aklu Miah as a director
15 May 2013 AP01 Appointment of Mr Hason Miah as a director
13 May 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jan 2013 AD01 Registered office address changed from 136 Chapman Street Shadwell London E1 2PH United Kingdom on 9 January 2013
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Feb 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011
01 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders