- Company Overview for KERMALLI INVESTMENTS LIMITED (10813075)
- Filing history for KERMALLI INVESTMENTS LIMITED (10813075)
- People for KERMALLI INVESTMENTS LIMITED (10813075)
- More for KERMALLI INVESTMENTS LIMITED (10813075)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
26 Apr 2024 | PSC04 | Change of details for Mrs Shahista Kermali as a person with significant control on 26 April 2024 | |
26 Apr 2024 | PSC04 | Change of details for Mr Samir Kermali as a person with significant control on 26 April 2024 | |
12 Apr 2024 | CH01 | Director's details changed for Mrs Shahista Kermalli on 12 April 2024 | |
12 Apr 2024 | CH01 | Director's details changed for Mr Samir Mehboob Kermalli on 12 April 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX United Kingdom to 2 Wheeleys Road Birmingham B15 2LD on 12 April 2024 | |
08 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 5 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Aug 2020 | AD01 | Registered office address changed from 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 9 August 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jul 2019 | CH01 | Director's details changed for Mrs Shahista Kermalli on 7 July 2019 | |
20 Jul 2019 | CH01 | Director's details changed for Mr Samir Mehboob Kermalli on 7 July 2019 | |
20 Jul 2019 | PSC04 | Change of details for Mrs Shahista Kermali as a person with significant control on 7 July 2019 | |
20 Jul 2019 | PSC04 | Change of details for Mr Samir Kermali as a person with significant control on 7 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates |