KANG & MAND LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Satisfaction of charge 4 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

18/03/2118 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 COMPANY NAME CHANGED H.Q. FOODS LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028796720005

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

27/02/1627 February 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

21/01/1621 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/03/1521 March 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AVTAR SINGH / 01/10/2009

View Document

19/02/1419 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

19/10/1319 October 2013 APPOINTMENT TERMINATED, SECRETARY MANJIT SINGH

View Document

19/10/1319 October 2013 APPOINTMENT TERMINATED, DIRECTOR MANJIT SINGH

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH / 26/11/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALWINDER SINGH / 26/11/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT SINGH / 26/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 1 FAWDRY STREET CAPE HILL SMETHWICK WARLEY WEST MIDLANDS B66 2SD

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: VAGHELA & CO STUDIO 10 CLARKS COURTYARD 145 GRANVILLE STREET BIRMINGHAM WEST MIDLANDS B1 1SB

View Document

16/12/0216 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: C/O VAGHELA UNADKAT & CO 12 THE WHARF BRIDGE STREET BIRMINGHAM B1 2JS

View Document

17/01/0017 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9815 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/03/973 March 1997 COMPANY NAME CHANGED H.Q. PRIME MEAT PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 £ NC 1000/20000 26/05/95

View Document

31/05/9531 May 1995 NC INC ALREADY ADJUSTED 26/05/95

View Document

21/02/9521 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company