KUMAR ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 14/04/2514 April 2025 | Director's details changed for Mr Tahir Ahmed on 2025-04-13 |
| 14/04/2514 April 2025 | Registered office address changed from 1st Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD England to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14 |
| 14/04/2514 April 2025 | Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW to 1st Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14 |
| 14/04/2514 April 2025 | Director's details changed for Mr Tahir Ahmed on 2025-04-14 |
| 14/02/2514 February 2025 | Termination of appointment of Joel David Kirkland as a director on 2025-02-14 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-02 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/05/2420 May 2024 | Termination of appointment of Atul Kumar as a director on 2024-05-19 |
| 06/02/246 February 2024 | Appointment of Mr Atul Kumar as a director on 2024-02-06 |
| 02/02/242 February 2024 | Cessation of Atul Kumar as a person with significant control on 2024-02-02 |
| 02/02/242 February 2024 | Termination of appointment of Alison Judith Kumar as a secretary on 2024-02-02 |
| 02/02/242 February 2024 | Termination of appointment of Atul Kumar as a director on 2024-02-02 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
| 02/02/242 February 2024 | Appointment of Mr Tahir Ahmed as a director on 2024-02-02 |
| 02/02/242 February 2024 | Cessation of Alison Judith Kumar as a person with significant control on 2024-02-02 |
| 02/02/242 February 2024 | Notification of Business Consulting & Accounting Limited as a person with significant control on 2024-02-02 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/06/2320 June 2023 | Appointment of Mr Joel David Kirkland as a director on 2023-06-20 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/03/2331 March 2023 | Resolutions |
| 31/03/2331 March 2023 | Memorandum and Articles of Association |
| 31/03/2331 March 2023 | Resolutions |
| 31/03/2331 March 2023 | Resolutions |
| 31/03/2331 March 2023 | Resolutions |
| 31/03/2331 March 2023 | Memorandum and Articles of Association |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/09/2126 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/08/2031 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/09/1914 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/05/1625 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/03/1526 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 23/03/1523 March 2015 | 01/04/14 STATEMENT OF CAPITAL GBP 160 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL KUMAR / 01/04/2014 |
| 01/04/141 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 01/04/141 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JUDITH KUMAR / 01/04/2014 |
| 01/04/141 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 130 |
| 06/01/146 January 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/10/125 October 2012 | 01/10/12 STATEMENT OF CAPITAL GBP 125 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/03/1226 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/04/1117 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/11/1015 November 2010 | APPOINTMENT TERMINATED, DIRECTOR DAWN PATTEN |
| 08/09/108 September 2010 | DIRECTOR APPOINTED MRS DAWN KAREN PATTEN |
| 13/05/1013 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 01/05/091 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 17/04/0917 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 25/03/0925 March 2009 | DISS40 (DISS40(SOAD)) |
| 24/03/0924 March 2009 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | FIRST GAZETTE |
| 20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
| 20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
| 20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 2 BARCLAYS BANK CHAMBERS, THE OLD CORN EXCHANGE, ROMSEY, HAMPSHIRE SO51 8YA |
| 01/04/071 April 2007 | SECRETARY RESIGNED |
| 01/04/071 April 2007 | DIRECTOR RESIGNED |
| 21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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