K N CHICKEN LTD.

Company Documents

DateDescription
09/10/249 October 2024 Compulsory strike-off action has been suspended

View Document

09/10/249 October 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Change of details for Mrs Nirthika Selvaratnam as a person with significant control on 2024-06-04

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Notification of Kanagasabai Suthakaran as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mrs Nirthika Selvaratnam as a person with significant control on 2023-08-01

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Appointment of Mr Kanagasabai Suthakaran as a director on 2022-02-16

View Document

08/02/228 February 2022 Registered office address changed from 240 Grove Lane Handsworth Birmingham B20 2EY United Kingdom to 389 Barking Road London E6 2JT on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Karthiga Thiruvananthan as a director on 2021-12-03

View Document

17/12/2117 December 2021 Notification of Nirthika Selvaratnam as a person with significant control on 2021-12-03

View Document

17/12/2117 December 2021 Cessation of Karthiga Thiruvananthan as a person with significant control on 2021-12-03

View Document

02/12/212 December 2021 Satisfaction of charge 111901070001 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

30/03/1930 March 2019 PREVSHO FROM 28/02/2019 TO 31/08/2018

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111901070001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information