KAPPIN LIMITED
Status | ACTIVE |
Company No. | 04331617 |
Category | Private Limited Company |
Incorporated | 29 Nov 2001 |
Age | 22 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
KAPPIN LIMITED is an active private limited company with number 04331617. It was incorporated 22 years, 6 months, 8 days ago, on 29 November 2001. The company address is Alpha House Alpha House, Harrow, HA3 8DD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Notification of a person with significant control
Date: 13 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Govind Vaghjiani
Notification date: 2024-01-31
Documents
Termination director company with name termination date
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamlesh Govind Vaghjiani
Termination date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 25 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-07-29
Documents
Gazette filings brought up to date
Date: 20 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Govind Samji Vaghjiani
Termination date: 2021-04-14
Documents
Cessation of a person with significant control
Date: 29 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Govind Samji Vaghjiani
Cessation date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-15
Old address: Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN
New address: Alpha House 296 Kenton Road Harrow HA3 8DD
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2020
Action Date: 28 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043316170005
Charge creation date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 29 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-29
Documents
Change account reference date company previous shortened
Date: 29 Apr 2019
Action Date: 29 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-29
Made up date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-30
Documents
Change account reference date company previous shortened
Date: 27 Apr 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-07-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change account reference date company previous extended
Date: 20 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change person secretary company with change date
Date: 18 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Hitesh Vaghjiani
Documents
Change person director company with change date
Date: 18 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Kamlesh Vaghjiani
Documents
Change person director company with change date
Date: 18 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Govind Samji Vaghjiani
Documents
Change person director company with change date
Date: 18 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hitesh Vaghjiani
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 11 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / govind vaghjiani / 29/11/2008
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kamlesh vaghjiani / 29/11/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 31 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/04/08
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/04/07
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 30 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 20 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Legacy
Date: 18 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/11/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
45 GROUND FLOOR,LONDON,SW1Y 5JG
Number: | 03332240 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BURNHOUSE INDUSTRIAL ESTATE,BATHGATE,EH47 0LQ
Number: | SC298984 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG
Number: | 11080081 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKANES STAD & ALLSERVICE INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11389250 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VASCULAR ULTRASOUND LAB LTD
119 PERSHORE ROAD,BIRMINGHAM,B5 7NX
Number: | 08478268 |
Status: | ACTIVE |
Category: | Private Limited Company |
76A FARNLEY ROAD,LONDON,SE25 6NX
Number: | 11950377 |
Status: | ACTIVE |
Category: | Private Limited Company |