- Company Overview for KHAPARIA LIMITED (13271039)
- Filing history for KHAPARIA LIMITED (13271039)
- People for KHAPARIA LIMITED (13271039)
- More for KHAPARIA LIMITED (13271039)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 30 December 2024 with updates | |
27 Dec 2024 | CERTNM |
Company name changed frontier geothermal LIMITED\certificate issued on 27/12/24
|
|
27 Dec 2024 | PSC04 | Change of details for Mr Kamlesh Rameshbhai Parmar as a person with significant control on 20 December 2024 | |
27 Dec 2024 | AD01 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 17 Park Lane Roundhay Leeds LS8 2EX on 27 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of Peter Richard Clutterbuck as a director on 20 December 2024 | |
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
17 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 17 May 2021
|
|
17 Jul 2021 | AP01 | Appointment of Mr Peter Richard Clutterbuck as a director on 17 May 2021 | |
16 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-16
|