THE KK CATERERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewCertificate of change of name

View Document

15/10/2515 October 2025 NewConfirmation statement made on 2025-10-15 with updates

View Document

26/07/2526 July 2025 Appointment of Mr Vivekmumar Kantilal Patel as a director on 2025-07-15

View Document

26/07/2526 July 2025 Notification of Vivekkumar Kantilal Patel as a person with significant control on 2025-07-15

View Document

26/07/2526 July 2025 Cessation of Jigar Rabari as a person with significant control on 2025-07-15

View Document

26/07/2526 July 2025 Termination of appointment of Jigar Rabari as a director on 2025-07-15

View Document

02/06/252 June 2025 Director's details changed for Mr Rabari Rabari on 2025-05-12

View Document

02/06/252 June 2025 Termination of appointment of Hiren Rameshchandra as a director on 2025-05-12

View Document

02/06/252 June 2025 Appointment of Mr Rabari Rabari as a director on 2025-05-12

View Document

02/06/252 June 2025 Cessation of Hiren Rameshchandra as a person with significant control on 2025-05-12

View Document

02/06/252 June 2025 Notification of Jigar Rabari as a person with significant control on 2025-05-12

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Cessation of Chirag Arvindbhai Patel as a person with significant control on 2023-03-22

View Document

19/06/2319 June 2023 Appointment of Mr Hiren Rameshchandra as a director on 2023-03-22

View Document

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

View Document

19/06/2319 June 2023 Termination of appointment of Chirag Arvindbhai Patel as a director on 2023-03-22

View Document

19/06/2319 June 2023 Notification of Hiren Rameshchandra as a person with significant control on 2023-03-22

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Notification of Chirag Arvindbai Patel as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Hiren Rameshchandra as a director on 2023-03-22

View Document

22/03/2322 March 2023 Notification of Chirag Arvindbai Patel as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Cessation of Hiren Rameshchandra as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Mr Chirag Arvindbhai Patel as a director on 2023-03-22

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-04-30

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

21/05/2021 May 2020 CESSATION OF NILESH KANJI KHIMANI AS A PSC

View Document

21/05/2021 May 2020 CESSATION OF PRAVIN KANJI KHIMANI AS A PSC

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR PRAVIN KHIMANI

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR HIREN RAMESHCHANDRA

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR NILESH KHIMANI

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIREN RAMESHCHANDRA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH KANJI KHIMANI / 12/06/2014

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR PRAVIN KHIMANI

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR NILESH KANJI KHIMANI

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ASHWIN PATEL

View Document

12/06/1412 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

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

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY NEELA PATEL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information