PATEL KAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/01/2531 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

25/02/2425 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Registered office address changed from 62 Downlands Avenue Worthing BN14 9HE to 10 Hereford Gardens Ilford IG1 3NL on 2022-04-25

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

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

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 355 ETON ROAD ILFORD IG1 2UN ENGLAND

View Document

28/01/2028 January 2020 COMPANY RESTORED ON 28/01/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

10/09/1910 September 2019 STRUCK OFF AND DISSOLVED

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KALPESH NAVINCHANDRA PATEL / 15/09/2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 35 SELBORNE ROAD ILFORD ESSEX IG1 3AH ENGLAND

View Document

09/05/169 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

05/03/165 March 2016 REGISTERED OFFICE CHANGED ON 05/03/2016 FROM 77 FOREST VIEW ROAD LONDON E12 5HU

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KALPESH NAVINCHANDRA PATEL / 01/06/2015

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

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

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KALPESH NAVINCHANDRA PATEL / 16/10/2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 77 FOREST VIEW ROAD MANOR PARK LONDON ENGLAND

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 77 FOREST VIEW ROAD MANOR PARK LONDON E12 5HU ENGLAND

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATEL KALPESH

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR KALPESH NAVINCHANDRA PATEL

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 77 77 FOREST VIEW ROAD MANOR PARK LONDON ENGLAND

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 77 FOREST VIEW ROAD MANOR PARK LONDON E12 5HU ENGLAND

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATEL KALPESH / 27/05/2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 1 ESSEX ROAD MANOR PARK LONDON ESSEX E12 6RF ENGLAND

View Document

04/04/144 April 2014 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