KANG SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Cessation of Manraj Singh Chahal as a person with significant control on 2025-02-26 |
12/07/2512 July 2025 New | Termination of appointment of Manraj Singh Chahal as a director on 2025-02-26 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
03/03/253 March 2025 | Confirmation statement made on 2024-07-27 with updates |
01/03/251 March 2025 | Total exemption full accounts made up to 2023-10-28 |
26/02/2526 February 2025 | Notification of Manraj Singh Chahal as a person with significant control on 2025-02-25 |
26/02/2526 February 2025 | Registered office address changed from 36B Church Street Accrington BB5 2ED England to 12 Coleshill Road Birmingham B36 8AA on 2025-02-26 |
26/02/2526 February 2025 | Appointment of Mr Manraj Singh Chahal as a director on 2025-02-25 |
20/02/2520 February 2025 | Cessation of Zara Mehrban as a person with significant control on 2025-02-01 |
20/02/2520 February 2025 | Termination of appointment of Zara Mehrban as a director on 2025-02-01 |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Appointment of Miss Zara Mehrban as a director on 2024-09-01 |
03/09/243 September 2024 | Termination of appointment of Mitko Marinov Stoyanov as a director on 2024-09-01 |
03/09/243 September 2024 | Notification of Zara Mehrban as a person with significant control on 2024-09-01 |
03/09/243 September 2024 | Cessation of Mitko Marinov Stoyanov as a person with significant control on 2024-09-01 |
19/03/2419 March 2024 | Notification of Mitko Stoyanov as a person with significant control on 2024-03-01 |
19/03/2419 March 2024 | Appointment of Mr Mitko Stoyanov as a director on 2024-03-01 |
19/03/2419 March 2024 | Termination of appointment of Stefania Alina Andrei as a director on 2024-03-01 |
19/03/2419 March 2024 | Cessation of Stefania Alina Andrei as a person with significant control on 2024-03-01 |
28/10/2328 October 2023 | Annual accounts for year ending 28 Oct 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-10-28 |
27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-29 to 2022-10-28 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
11/07/2311 July 2023 | Termination of appointment of Zara Mehrban as a director on 2023-07-10 |
11/07/2311 July 2023 | Cessation of Zara Mehrban as a person with significant control on 2023-07-10 |
11/07/2311 July 2023 | Appointment of Miss Stefania Alina Andrei as a director on 2023-07-10 |
11/07/2311 July 2023 | Notification of Stefania Alina Andrei as a person with significant control on 2023-07-10 |
08/02/238 February 2023 | Cessation of Daniel Paul as a person with significant control on 2023-01-01 |
08/02/238 February 2023 | Appointment of Miss Zara Mehrban as a director on 2023-01-01 |
08/02/238 February 2023 | Termination of appointment of Daniel Paul as a director on 2023-01-01 |
02/02/232 February 2023 | Registered office address changed from 33 Primrose Street Accrington BB5 0HU England to 36B Church Street Accrington BB5 2ED on 2023-02-02 |
01/02/231 February 2023 | Notification of Daniel Paul as a person with significant control on 2023-01-01 |
01/02/231 February 2023 | Termination of appointment of Zara Mehrban as a director on 2023-01-01 |
01/02/231 February 2023 | Appointment of Mr Daniel Paul as a director on 2023-01-01 |
28/10/2228 October 2022 | Annual accounts for year ending 28 Oct 2022 |
04/10/224 October 2022 | Registered office address changed from 12 Coleshill Road Birmingham B36 8AA England to 33 Primrose Street Accrington BB5 0HU on 2022-10-04 |
01/10/221 October 2022 | Confirmation statement made on 2022-10-01 with updates |
25/09/2225 September 2022 | Total exemption full accounts made up to 2021-10-30 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
11/10/2111 October 2021 | Registered office address changed from 2 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 14 Mercers Meadow Keresley End Coventry CV7 8RF on 2021-10-11 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-30 |
05/01/215 January 2021 | 30/10/19 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
05/10/205 October 2020 | PREVSHO FROM 31/10/2019 TO 30/10/2019 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
07/10/187 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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