Advanced company searchLink opens in new window

KAVITHA ENTERPRISE LIMITED

Company number 11331943

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)
12 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
01 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
03 Mar 2020 AD01 Registered office address changed from 40a College Road Deal Kent CT14 6BP United Kingdom to 121-122 South Green Coates Whittlesey Peterborough Cambridgeshire PE7 2BL on 3 March 2020
03 Mar 2020 CH01 Director's details changed for Mr Anthonimuthu Charles Jeyaseelan on 3 February 2020
03 Mar 2020 CS01 Confirmation statement made on 25 April 2019 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
03 Mar 2020 RT01 Administrative restoration application
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 MR01 Registration of charge 113319430002, created on 24 October 2018
24 Aug 2018 MR01 Registration of charge 113319430001, created on 24 August 2018
07 Aug 2018 PSC04 Change of details for Mr Charles Anthonimuthu Jeyaseelan as a person with significant control on 6 August 2018
07 Aug 2018 PSC04 Change of details for Mr Charls Jeyaseelan Anthonimuthu as a person with significant control on 6 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Charls Jeyaseelan Anthonimuthu on 6 August 2018
06 Aug 2018 PSC04 Change of details for Mr Charls Jeyaseelan Anthonimuthu as a person with significant control on 6 August 2018
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 100