KELLAM MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
15/01/2515 January 2025 | Registration of charge 075329020002, created on 2025-01-14 |
21/05/2421 May 2024 | Second filing of Confirmation Statement dated 2023-02-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Satisfaction of charge 075329020001 in full |
13/12/2313 December 2023 | Director's details changed for Mr Naresh Kumar Parmar on 2023-12-13 |
13/12/2313 December 2023 | Secretary's details changed for Mr Kiran Naresh Parmar on 2023-12-13 |
13/12/2313 December 2023 | Director's details changed for Mrs Sharon Jayne Parmar on 2023-12-13 |
13/12/2313 December 2023 | Registered office address changed from The City Rooms 10 Hotel Street Leicester Leicestershire LE1 5AW to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 2023-12-13 |
13/12/2313 December 2023 | Director's details changed for Mr Kiran Naresh Parmar on 2023-12-13 |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
26/01/2326 January 2023 | Change of share class name or designation |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Memorandum and Articles of Association |
25/01/2325 January 2023 | Notification of The Parmar Collection Ltd as a person with significant control on 2023-01-11 |
25/01/2325 January 2023 | Cessation of Kiran Naresh Parmar as a person with significant control on 2023-01-11 |
25/01/2325 January 2023 | Change of details for Mr Kiran Naresh Parmar as a person with significant control on 2023-01-11 |
12/10/2212 October 2022 | Change of details for Mr Kiran Naresh Parmar as a person with significant control on 2022-10-10 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-03-31 |
19/03/2019 March 2020 | 30/03/19 UNAUDITED ABRIDGED |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/05/1819 May 2018 | DISS40 (DISS40(SOAD)) |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
15/05/1815 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
19/04/1719 April 2017 | 17/02/17 Statement of Capital gbp 100 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075329020001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/05/1410 May 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/11/1220 November 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
17/02/1117 February 2011 | 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