KAM SERVICING LTD

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Roshan Lal Bhardwaj on 2025-07-03

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

09/05/239 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-14

View Document

05/05/235 May 2023 Second filing of Confirmation Statement dated 2022-12-15

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Kuldeep Kumar Bhardwaj on 2022-10-08

View Document

21/10/2221 October 2022 Secretary's details changed for Surjiben Kumari Bhardwaj on 2022-10-08

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049727030001

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM MOHAN HOUSE NEWARK ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5JP

View Document

24/11/1024 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/1024 June 2010 01/12/08 STATEMENT OF CAPITAL GBP 100

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KULDEEP KUMAR BHARDWAJ / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

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

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 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