KALEN GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Register inspection address has been changed from Hhm Accountants, Apex House Calthorpe Road Edgbaston Birmingham B15 1TR England to Hhm Accountants 1 Greenfield Crescent Edgbaston Birmingham B15 3BE |
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 18/09/2518 September 2025 New | Satisfaction of charge 144562260001 in full |
| 18/09/2518 September 2025 New | Satisfaction of charge 144562260002 in full |
| 28/08/2528 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 23/06/2523 June 2025 | Registered office address changed from Office 44, Apex House Calthorpe Road Edgbaston Birmingham West Midlands B15 1TR to C/O Hhm, 1 Greenfield Crescent Edgbaston Village Birmingham B15 3BE on 2025-06-23 |
| 16/05/2516 May 2025 | Director's details changed for Mrs Emma Marie Bhathal on 2025-05-15 |
| 18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
| 18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
| 17/12/2417 December 2024 | Registered office address changed from PO Box 4385 14456226 - Companies House Default Address Cardiff CF14 8LH to Office 44, Apex House Calthorpe Road Edgbaston Birmingham West Midlands B15 1TR on 2024-12-17 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 27/11/2427 November 2024 | Register inspection address has been changed to Hhm Accountants, Apex House Calthorpe Road Edgbaston Birmingham B15 1TR |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 03/10/243 October 2024 | Micro company accounts made up to 2023-11-30 |
| 30/08/2430 August 2024 | Registration of charge 144562260003, created on 2024-08-30 |
| 23/08/2423 August 2024 | Registered office address changed to PO Box 4385, 14456226 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-23 |
| 16/08/2416 August 2024 | Resolutions |
| 16/08/2416 August 2024 | Memorandum and Articles of Association |
| 29/01/2429 January 2024 | Change of details for Mrs Emma Marie Bhathal as a person with significant control on 2024-01-29 |
| 08/01/248 January 2024 | Registration of charge 144562260002, created on 2023-12-22 |
| 05/01/245 January 2024 | Registration of charge 144562260001, created on 2023-12-22 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 13/10/2313 October 2023 | Cessation of Ranveer Singh Bhathal as a person with significant control on 2022-11-11 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 13/10/2313 October 2023 | Termination of appointment of Ranveer Singh Bhathal as a director on 2022-11-11 |
| 01/11/221 November 2022 | Incorporation |
More Company Information
Recently Viewed
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