KALPESH LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Registration of charge 043517120006, created on 2024-10-11

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Vinod Chandubhai Patel as a director on 2021-08-25

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

18/01/2218 January 2022 Registration of charge 043517120005, created on 2022-01-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/07/214 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY KALPESH PATEL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR VINOD CHANDUBHAI PATEL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ANISH VINOD PATEL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043517120003

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AV (BEES) LIMITED

View Document

06/02/186 February 2018 CESSATION OF KALPESH PATEL AS A PSC

View Document

06/02/186 February 2018 CESSATION OF CALEB PATEL AS A PSC

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR KALPESH PATEL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR CALEB PATEL

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043517120002

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043517120001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

21/06/1721 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CALEB PATEL / 09/01/2014

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR CALEB PATEL

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR SONAL PATEL

View Document

03/05/133 May 2013 SECRETARY APPOINTED MR KALPESH PATEL

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY SONAL PATEL

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/05/1120 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SONAL PATEL / 01/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SONAL PATEL / 01/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONAL PATEL / 01/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONAL PATEL / 01/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KALPESH PATEL / 01/11/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 S366A DISP HOLDING AGM 17/12/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY SW16 4DH

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 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