THE KK CATERERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Certificate of change of name |
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 26/07/2526 July 2025 | Appointment of Mr Vivekmumar Kantilal Patel as a director on 2025-07-15 |
| 26/07/2526 July 2025 | Notification of Vivekkumar Kantilal Patel as a person with significant control on 2025-07-15 |
| 26/07/2526 July 2025 | Cessation of Jigar Rabari as a person with significant control on 2025-07-15 |
| 26/07/2526 July 2025 | Termination of appointment of Jigar Rabari as a director on 2025-07-15 |
| 02/06/252 June 2025 | Director's details changed for Mr Rabari Rabari on 2025-05-12 |
| 02/06/252 June 2025 | Termination of appointment of Hiren Rameshchandra as a director on 2025-05-12 |
| 02/06/252 June 2025 | Appointment of Mr Rabari Rabari as a director on 2025-05-12 |
| 02/06/252 June 2025 | Cessation of Hiren Rameshchandra as a person with significant control on 2025-05-12 |
| 02/06/252 June 2025 | Notification of Jigar Rabari as a person with significant control on 2025-05-12 |
| 21/04/2521 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 23/01/2523 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 11/03/2411 March 2024 | Micro company accounts made up to 2023-04-30 |
| 19/06/2319 June 2023 | Cessation of Chirag Arvindbhai Patel as a person with significant control on 2023-03-22 |
| 19/06/2319 June 2023 | Appointment of Mr Hiren Rameshchandra as a director on 2023-03-22 |
| 19/06/2319 June 2023 | Registered office address changed from 189 Ealing Road Wembley HA0 4EJ England to Unit1, 7 Waterfront House Mount Pleasant Wembley HA0 1TX on 2023-06-19 |
| 19/06/2319 June 2023 | Termination of appointment of Chirag Arvindbhai Patel as a director on 2023-03-22 |
| 19/06/2319 June 2023 | Notification of Hiren Rameshchandra as a person with significant control on 2023-03-22 |
| 29/05/2329 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 22/03/2322 March 2023 | Notification of Chirag Arvindbai Patel as a person with significant control on 2023-03-22 |
| 22/03/2322 March 2023 | Termination of appointment of Hiren Rameshchandra as a director on 2023-03-22 |
| 22/03/2322 March 2023 | Notification of Chirag Arvindbai Patel as a person with significant control on 2023-03-22 |
| 22/03/2322 March 2023 | Cessation of Hiren Rameshchandra as a person with significant control on 2023-03-22 |
| 22/03/2322 March 2023 | Appointment of Mr Chirag Arvindbhai Patel as a director on 2023-03-22 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-04-30 |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-04-30 |
| 29/06/2129 June 2021 | Registered office address changed from Unit F1 Phoniex Industrial Estate Rosslyn Crescent Harrow HA1 2SP to 189 Ealing Road Wembley HA0 4EJ on 2021-06-29 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 21/05/2021 May 2020 | CESSATION OF NILESH KANJI KHIMANI AS A PSC |
| 21/05/2021 May 2020 | CESSATION OF PRAVIN KANJI KHIMANI AS A PSC |
| 21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PRAVIN KHIMANI |
| 21/05/2021 May 2020 | DIRECTOR APPOINTED MR HIREN RAMESHCHANDRA |
| 21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NILESH KHIMANI |
| 21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIREN RAMESHCHANDRA |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 03/01/203 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 21/12/1821 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 01/11/171 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 07/12/167 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 13/04/1613 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 23/12/1523 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/04/1528 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH KANJI KHIMANI / 12/06/2014 |
| 31/03/1531 March 2015 | DIRECTOR APPOINTED MR PRAVIN KHIMANI |
| 31/03/1531 March 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | DIRECTOR APPOINTED MR NILESH KANJI KHIMANI |
| 08/01/158 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
| 12/06/1412 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ASHWIN PATEL |
| 12/06/1412 June 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
| 12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM N D B HOUSE UNIT 31 CYGNUS BUSINESS CENTRE LONDON NW10 2XA ENGLAND |
| 12/06/1412 June 2014 | APPOINTMENT TERMINATED, SECRETARY NEELA PATEL |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 10/04/1310 April 2013 | 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