KAMNAS TECH LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

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

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATHIMUTHU JOHARA BANU SICKANDAR NAVAB

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SICKANDAR NAVAB MOHAMED YUSUF

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 01/06/2017

View Document

24/05/1724 May 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM FLAT 29 THE PINNACLE KINGS ROAD READING BERKSHIRE RG1 4LY ENGLAND

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 45 CHANDOS AVENUE SOUTHGATE LONDON N14 7ES

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 26/07/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 17/04/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 25/07/2014

View Document

09/09/149 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/08/1112 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 59 UPPER PARK STREET CHELTENHAM GLOUCESTERSHIRE GL52 6SA ENGLAND

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SICKANDAR NAVAB MOHAMED YUSUF / 23/02/2011

View Document

20/12/1020 December 2010 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

25/06/1025 June 2010 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