KIRAT YAKTHUNG CHUMLUNG UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Appointment of Mr Maheshkumar Wanem as a director on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mrs Sabita Limbu as a director on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Jiwan Pyara Limbu as a director on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Nar Prasad Limbu as a director on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Tara Prasad Limbu as a director on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Amrita Palunwa as a director on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Yadhuchandra Lawati as a director on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Ms Kamakakumari Limbu as a director on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mr Rajen Limbu as a director on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Deuprakash Panthak as a director on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Ms Kamakakumari Limbu on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mrs Shakuntala Nembang as a director on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mr Biswas Dip Limbu as a secretary on 2025-01-06

View Document

03/01/253 January 2025 Registered office address changed from 13 Lakeen Road Intake Doncaster South Yorkshire DN2 5HA England to 6 Woodvill Road Salisbury SP1 3JQ on 2025-01-03

View Document

03/01/253 January 2025 Termination of appointment of Narbir Angbo as a director on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 6 Woodvill Road Salisbury SP1 3JQ England to 6 Woodvill Road Salisbury SP1 3JQ on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 6 Woodvill Road Salisbury SP1 3JQ England to 6 Woodvill Road Salisbury SP1 3JQ on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 6 Woodvill Road Salisbury SP1 3JQ England to 6 Woodvill Road Salisbury SP1 3JQ on 2025-01-03

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Director's details changed for Mr Khagendra Lawati on 2023-12-01

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

29/11/2329 November 2023 Termination of appointment of Jurendra Subba Limbu as a director on 2023-11-28

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Termination of appointment of Ganesh Kumar Ijam as a secretary on 2023-05-01

View Document

07/06/237 June 2023 Appointment of Mr Yadhuchandra Lawati as a director on 2023-05-01

View Document

07/06/237 June 2023 Termination of appointment of Ganesh Kumar Ijam as a director on 2023-05-01

View Document

07/06/237 June 2023 Termination of appointment of Nagendra Raj Nembang as a director on 2023-05-01

View Document

07/06/237 June 2023 Termination of appointment of Bimala Sene as a director on 2023-05-01

View Document

07/06/237 June 2023 Termination of appointment of Chhatra Wanem as a director on 2023-05-01

View Document

07/06/237 June 2023 Termination of appointment of Durga Devi Subba as a director on 2023-05-01

View Document

07/06/237 June 2023 Termination of appointment of Tilbikram Sambahangphe as a director on 2023-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Appointment of Mrs Amrita Palunwa as a director on 2022-04-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

06/01/226 January 2022 Registered office address changed from 20 Fabian Close Basingstoke RG21 8XQ England to 13 Lakeen Road Intake Doncaster South Yorkshire DN2 5HA on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/12/2026 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MRS BIMALA SENE

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIMALA SENE / 10/12/2020

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MRS DURGA DEVI SUBBA

View Document

20/12/2020 December 2020 DIRECTOR APPOINTED MR BISWAS DIP LIMBU

View Document

20/12/2020 December 2020 DIRECTOR APPOINTED MR DHANKUMAR KAMBANG

View Document

20/12/2020 December 2020 DIRECTOR APPOINTED MS SANU MAYA LIMBU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILBIKRAM SAMBAHANGPHE

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 17 ALDERNEY CLOSE BRAMCOTE NUNEATON CV11 6ZB ENGLAND

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DILSING LIMBU

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 29 KILNWOOD WALTERS ASH HIGH WYCOMBE BUCKS HP14 4UN ENGLAND

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR CHHATRA WANEM

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR. DIPENDRA KUMAR YAKSO

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR NARBIR ANGBO

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR NAGENDRA RAJ NEMBANG

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR TILBIKRAM SAMBAHANGPHE

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR TILBIKRAM SAMBAHANGPHE

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIL IWARAM

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAJIMAN YAKSO

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAJIMAN YAKSO

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR NAR THAMSUHANG

View Document

02/04/182 April 2018 CESSATION OF DIL KUMAR IWARAM AS A PSC

View Document

02/04/182 April 2018 SECRETARY APPOINTED MR GANESH KUMAR IJAM

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIL IWARAM

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, SECRETARY KAHGENDRA LAWATI

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MR GANESH KUMAR IJAM

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM 10 DOLPHIN HOUSE MARKET SQUARE DOVER KENT CT16 1NY

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/04/175 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1614 January 2016 01/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DIL KUMAR IWARAM

View Document

16/01/1516 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1514 January 2015 01/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 10 DOLPHIN HOUSE MARKET SQUARE DOVER KENT CT16 1NY ENGLAND

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 1 HALL CLOSE HALL CLOSE SHARNBROOK BEDFORD MK44 1JQ

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 10 DOLPHIN HOUSE, MARKET SQUARE, DOVER, KENT MARKET SQUARE DOVER KENT CT16 1NY ENGLAND

View Document

06/10/146 October 2014 SECOND FILING FOR FORM AP01

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR NAR PRASAD THAMSUHANG

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR TILBIKRAM LIMBU

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR KAJI MAN YAKSO

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUBASH JABEGU

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 01/12/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR KAHGENDRA LAWATI

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR TILBIKRAM LIMBU

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR SUBASH CHANDRA JABEGU

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR BADRI YONGYA

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAMMAR LIMBU

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAY MADEN

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR BIMALA SUBBA

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR BIJAYA LIMBU

View Document

14/12/1214 December 2012 01/12/12 NO MEMBER LIST

View Document

09/12/129 December 2012 REGISTERED OFFICE CHANGED ON 09/12/2012 FROM 54 NEWENDEN CLOSE ASHFORD KENT TN23 5TD ENGLAND

View Document

09/12/129 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEV HUKPACHONGBANG

View Document

01/12/111 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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