Advanced company searchLink opens in new window

UK INTERNATIONAL HR LTD

Company number 11630252

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
11 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
11 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
02 Nov 2021 AA Unaudited abridged accounts made up to 31 October 2020
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
04 Jan 2021 AAMD Amended total exemption full accounts made up to 31 October 2019
09 Sep 2020 CH01 Director's details changed for Mr Rajendra Kandel on 9 September 2020
09 Sep 2020 PSC04 Change of details for Mr Rajendra Kandel as a person with significant control on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from Floor 2, 115 -123 Powis Street Woolwich London SE18 6JL England to Floor 2, 115-123 Powis Street London SE18 6JL on 9 September 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jul 2020 AD01 Registered office address changed from 115-123 Powis Street Powis Street London SE18 6JL England to Floor 2, 115 -123 Powis Street Woolwich London SE18 6JL on 10 July 2020
10 Jul 2020 PSC07 Cessation of Kandel Group Holding Ltd as a person with significant control on 21 January 2020
10 Jul 2020 TM01 Termination of appointment of Ms Kapri as a director on 21 January 2020
10 Jul 2020 TM01 Termination of appointment of Ishwar Bahadur Gc as a director on 21 January 2020
04 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
04 Jul 2020 CS01 Confirmation statement made on 31 October 2019 with no updates
04 Jul 2020 RT01 Administrative restoration application
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 CH01 Director's details changed for Mr Ms Kapri on 31 October 2018
31 Oct 2018 CH01 Director's details changed for Mr Rajendra Kandel on 31 October 2018
31 Oct 2018 AD01 Registered office address changed from , 130 College Road Unit 301, Third Floor, Middlesex House, Harrow, HA1 1BQ, United Kingdom to 115-123 Powis Street Powis Street London SE18 6JL on 31 October 2018
31 Oct 2018 AP01 Appointment of Mr Ishwar Bahadur Gc as a director on 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates