- Company Overview for KANAIGHAT WELFARE TRUST UK LTD (10500452)
- Filing history for KANAIGHAT WELFARE TRUST UK LTD (10500452)
- People for KANAIGHAT WELFARE TRUST UK LTD (10500452)
- More for KANAIGHAT WELFARE TRUST UK LTD (10500452)
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 |