Advanced company searchLink opens in new window

KARA 2016 LIMITED

Company number 09945006

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)
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
14 Jan 2020 AD02 Register inspection address has been changed from Eaton House, Southlands Road, Wokingham Southlands Road Wokingham Berkshire RG40 2HS England to 31 Fernhill Close Blackwater Camberley GU17 9HD
14 Jan 2020 TM01 Termination of appointment of Kuljinder Sandhu as a director on 8 January 2020
14 Jan 2020 PSC07 Cessation of Kuljinder Sandhu as a person with significant control on 8 January 2020
13 Jan 2020 AD01 Registered office address changed from Anytime Fitness Unit 5a the Pentagon Shopping Centre, Military Road Chatham Kent ME4 4JA England to 31 Fernhill Close Blackwater Camberley GU17 9HD on 13 January 2020
08 Oct 2019 PSC01 Notification of Kuljinder Sandhu as a person with significant control on 19 August 2019
08 Oct 2019 PSC01 Notification of Surjit Sandhu as a person with significant control on 19 August 2019
08 Oct 2019 TM01 Termination of appointment of Sandra Marilyn Nalini O'toole as a director on 19 August 2019
08 Oct 2019 PSC07 Cessation of Sandra Marilyn Nalini as a person with significant control on 19 August 2019
08 Oct 2019 AP01 Appointment of Mrs Kuljinder Sandhu as a director on 19 August 2019
08 Oct 2019 AP01 Appointment of Mr Surjit Sandhu as a director on 19 August 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jul 2019 EH02 Elect to keep the directors' residential address register information on the public register
18 Jul 2019 EH03 Elect to keep the secretaries register information on the public register
18 Jul 2019 EH01 Elect to keep the directors' register information on the public register
11 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
26 Dec 2017 AD01 Registered office address changed from Unit 5a Pentagon Centre Military Road Chatham ME4 4HY England to Anytime Fitness Unit 5a the Pentagon Shopping Centre, Military Road Chatham Kent ME4 4JA on 26 December 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Sep 2017 AD03 Register(s) moved to registered inspection location Eaton House, Southlands Road, Wokingham Southlands Road Wokingham Berkshire RG40 2HS
19 Sep 2017 AD02 Register inspection address has been changed to Eaton House, Southlands Road, Wokingham Southlands Road Wokingham Berkshire RG40 2HS
18 Sep 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
18 Sep 2017 PSC04 Change of details for Mrs Sandra Marilyn Nalini as a person with significant control on 26 August 2017
18 Sep 2017 CH01 Director's details changed for Mrs Sandra Marilyn Nalini O'toole on 26 August 2017