KAMNAS TECH LTD
Company Documents
| Date | Description |
|---|---|
| 19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
| 02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
| 20/12/2320 December 2023 | Application to strike the company off the register |
| 06/12/236 December 2023 | Registered office address changed from Kemp House, 160 City Road 160, City Road London EC1V 2NX England to Flat 29 the Pinnacle 33 Kings Road Reading RG1 4LY on 2023-12-06 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-06-25 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/08/2031 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
| 14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATHIMUTHU JOHARA BANU SICKANDAR NAVAB |
| 13/09/1813 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SICKANDAR NAVAB MOHAMED YUSUF |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
| 11/09/1811 September 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CHANGE OF PARTICULARS FOR A PSC |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 01/06/2017 |
| 24/05/1724 May 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/07/1524 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM FLAT 29 THE PINNACLE KINGS ROAD READING BERKSHIRE RG1 4LY ENGLAND |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 45 CHANDOS AVENUE SOUTHGATE LONDON N14 7ES |
| 30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 26/07/2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 17/04/2014 |
| 09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 25/07/2014 |
| 09/09/149 September 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM FLAT 8 MINSTER COURT MINSTER STREET READING BERKSHIRE RG1 2JF UNITED KINGDOM |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 28/06/1328 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 11/10/1211 October 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/08/1112 August 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 59 UPPER PARK STREET CHELTENHAM GLOUCESTERSHIRE GL52 6SA ENGLAND |
| 23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 23/02/2011 |
| 20/12/1020 December 2010 | CURREXT FROM 30/06/2011 TO 31/10/2011 |
| 25/06/1025 June 2010 | 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