KALEN GROUP LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewRegister 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

View Document

28/10/2528 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

18/09/2518 September 2025 NewSatisfaction of charge 144562260001 in full

View Document

18/09/2518 September 2025 NewSatisfaction of charge 144562260002 in full

View Document

28/08/2528 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

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

View Document

16/05/2516 May 2025 Director's details changed for Mrs Emma Marie Bhathal on 2025-05-15

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Register inspection address has been changed to Hhm Accountants, Apex House Calthorpe Road Edgbaston Birmingham B15 1TR

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Registration of charge 144562260003, created on 2024-08-30

View Document

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

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024 Change of details for Mrs Emma Marie Bhathal as a person with significant control on 2024-01-29

View Document

08/01/248 January 2024 Registration of charge 144562260002, created on 2023-12-22

View Document

05/01/245 January 2024 Registration of charge 144562260001, created on 2023-12-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Cessation of Ranveer Singh Bhathal as a person with significant control on 2022-11-11

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/10/2313 October 2023 Termination of appointment of Ranveer Singh Bhathal as a director on 2022-11-11

View Document

01/11/221 November 2022 Incorporation

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