Advanced company searchLink opens in new window

KANAIGHAT WELFARE TRUST UK LTD

Company number 10500452

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London London EC4M 7JN England to C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG on 10 March 2022
17 Dec 2021 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
28 Sep 2021 PSC07 Cessation of Shamim Ahmed as a person with significant control on 28 September 2021
28 Sep 2021 PSC01 Notification of Mohammed Zakaria as a person with significant control on 28 September 2021
21 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
03 Sep 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
24 Jul 2019 AP01 Appointment of Mr Mohammed Zakaria as a director on 22 July 2019
19 Mar 2019 TM01 Termination of appointment of Mohammad Badrul Islam as a director on 19 March 2019
14 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
18 Sep 2018 AD01 Registered office address changed from C/O Silberstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN to C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London London EC4M 7JN on 18 September 2018
12 Sep 2018 AA Micro company accounts made up to 30 November 2017
06 Sep 2018 AD01 Registered office address changed from 245 Whitechapel Road (First Floor) London E1 1DB United Kingdom to Fourth Floor 39 Ludgate Hill London EC4M 7JN on 6 September 2018
08 Aug 2018 CS01 Confirmation statement made on 27 November 2017 with updates
08 Aug 2018 RT01 Administrative restoration application
08 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 TM01 Termination of appointment of Shamim Ahmed as a director on 26 January 2017
28 Nov 2016 NEWINC Incorporation