- Company Overview for VINOD KATHURIA LIMITED (08548650)
- Filing history for VINOD KATHURIA LIMITED (08548650)
- People for VINOD KATHURIA LIMITED (08548650)
- Charges for VINOD KATHURIA LIMITED (08548650)
- More for VINOD KATHURIA LIMITED (08548650)
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 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Jan 2024 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor Sterling House Outrams Wharf Little Eaton Derbyshire DE21 5EL on 24 January 2024 | |
05 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Vinod Kathuria on 1 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mrs Anuradha Kathuria on 1 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Vinod Kathuria as a person with significant control on 1 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mrs Anuradha Kathuria as a person with significant control on 1 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 3C Mitre Court 38,Lichfield Road Sutton Coldfield B74 2LZ England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 8 November 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 May 2021 | |
06 May 2022 | CH01 | Director's details changed for Mr Vinod Kathuria on 6 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from 3C 38, Lichfield Road Sutton Coldfield B74 2LZ England to 3C Mitre Court 38,Lichfield Road Sutton Coldfield B74 2LZ on 6 May 2022 | |
06 May 2022 | CH01 | Director's details changed for Mr Vinod Kathuria on 6 May 2022 | |
06 May 2022 | CH01 | Director's details changed for Mrs Anuradha Kathuria on 6 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from 7 Midland Drive Trinity Place Sutton Coldfield B72 1TX England to 3C 38, Lichfield Road Sutton Coldfield B74 2LZ on 6 May 2022 | |
06 Oct 2021 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 7 Midland Drive Trinity Place Sutton Coldfield B72 1TX on 6 October 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
22 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Feb 2021 | MR01 | Registration of charge 085486500001, created on 15 February 2021 | |
12 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
15 May 2020 | PSC04 | Change of details for Mrs Anuradha Kathuria as a person with significant control on 12 August 2019 | |
15 May 2020 | PSC04 | Change of details for Mr Vinod Kathuria as a person with significant control on 12 August 2019 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 |