- Company Overview for KARA 2016 LIMITED (09945006)
- Filing history for KARA 2016 LIMITED (09945006)
- People for KARA 2016 LIMITED (09945006)
- Charges for KARA 2016 LIMITED (09945006)
- Registers for KARA 2016 LIMITED (09945006)
- More for KARA 2016 LIMITED (09945006)
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 |