KAM SERVICING LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
09/07/259 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
09/07/259 July 2025 New | Director's details changed for Mr Roshan Lal Bhardwaj on 2025-07-03 |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-10-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
09/05/239 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-14 |
05/05/235 May 2023 | Second filing of Confirmation Statement dated 2022-12-15 |
21/04/2321 April 2023 | Statement of capital following an allotment of shares on 2023-04-14 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
21/10/2221 October 2022 | Director's details changed for Mr Kuldeep Kumar Bhardwaj on 2022-10-08 |
21/10/2221 October 2022 | Secretary's details changed for Surjiben Kumari Bhardwaj on 2022-10-08 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-10-31 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049727030001 |
16/12/1316 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/01/1329 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
14/12/1114 December 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM MOHAN HOUSE NEWARK ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5JP |
24/11/1024 November 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/06/1024 June 2010 | 01/12/08 STATEMENT OF CAPITAL GBP 100 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KULDEEP KUMAR BHARDWAJ / 01/10/2009 |
14/12/0914 December 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/09/067 September 2006 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | NEW DIRECTOR APPOINTED |
08/07/048 July 2004 | NEW SECRETARY APPOINTED |
29/11/0329 November 2003 | DIRECTOR RESIGNED |
29/11/0329 November 2003 | REGISTERED OFFICE CHANGED ON 29/11/03 FROM: G OFFICE CHANGED 29/11/03 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
29/11/0329 November 2003 | SECRETARY RESIGNED |
21/11/0321 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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