Advanced company searchLink opens in new window

K & R FABRICS LIMITED

Company number 13591609

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)
23 May 2024 AA Accounts for a dormant company made up to 31 August 2023
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
16 Feb 2024 AP01 Appointment of Mrs Prafulbala Ruparellia as a director on 14 February 2024
16 Feb 2024 CERTNM Company name changed j s commercial developments LIMITED\certificate issued on 16/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-14
16 Feb 2024 AD01 Registered office address changed from 16 Binley Road Coventry CV3 1HZ England to 113-113a Eagle Street Coventry CV1 4GP on 16 February 2024
16 Feb 2024 PSC01 Notification of Prafulbala Ruparellia as a person with significant control on 14 February 2024
16 Feb 2024 PSC01 Notification of Rita Popat as a person with significant control on 14 February 2024
16 Feb 2024 PSC07 Cessation of Jasmeet Singh Sahni as a person with significant control on 14 February 2024
16 Feb 2024 TM01 Termination of appointment of Jasvir Singh as a director on 31 July 2023
16 Feb 2024 TM01 Termination of appointment of Jasmeet Singh Sahni as a director on 14 February 2024
16 Feb 2024 TM01 Termination of appointment of Susan Paul as a director on 31 July 2023
16 Feb 2024 AP01 Appointment of Mrs Rita Jagdish Popat as a director on 13 February 2024
06 Sep 2023 AD01 Registered office address changed from 58-60a Seager Street West Bromwich West Midlands B71 4AN England to 16 Binley Road Coventry CV3 1HZ on 6 September 2023
06 Sep 2023 PSC01 Notification of Jasmeet Singh Sahni as a person with significant control on 31 July 2023
06 Sep 2023 PSC07 Cessation of Susan Paul as a person with significant control on 31 July 2023
06 Sep 2023 AP01 Appointment of Mr Jasmeet Singh Sahni as a director on 31 July 2023
06 Sep 2023 PSC07 Cessation of Jasvir Singh as a person with significant control on 31 July 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
30 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-30
  • GBP 100