KERALA AYURVEDA CENTRE LIMITED

Edward House Grange Business Park Edward House Grange Business Park, Leicester, LE8 6EP, Leicestershire
StatusACTIVE
Company No.05291658
CategoryPrivate Limited Company
Incorporated19 Nov 2004
Age19 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

KERALA AYURVEDA CENTRE LIMITED is an active private limited company with number 05291658. It was incorporated 19 years, 5 months, 27 days ago, on 19 November 2004. The company address is Edward House Grange Business Park Edward House Grange Business Park, Leicester, LE8 6EP, Leicestershire.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sarju Raikundalia

Change date: 2023-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-07

Psc name: Jasbir Singh

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-07

Psc name: Mr Sarju Raikundalia

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH01

Capital : 4.00 GBP

Date: 2023-02-07

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2023

Action Date: 08 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-08

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-07

Officer name: Mr Jasbir Singh

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sarju Raikundalia

Change date: 2023-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jyoti Raikundalia

Cessation date: 2023-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-29

Officer name: Jyoti Raikundalia

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-29

Officer name: Jyoti Raikundalia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-01

Officer name: Mrs Jyoti Raikundalia

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Sarju Raikundalia

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jyoti Raikundalia

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts amended with made up date

Date: 27 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AAMD

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-10

Officer name: Mrs Jyoti Raikundalia

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-10

Officer name: Mrs Jyoti Raikundalia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sarju Raikundalia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Jyoti Raikundalia

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarju raikundalia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kapis LIMITED\certificate issued on 21/08/08

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Address

Type: 287

Description: Registered office changed on 13/05/2008 from (f) edward house grange business park, enderby road, whetstone leicester LE8 6EP

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 27/03/06 from: 130 new walk leicester leicestershire LE17JA

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15PLUS CONSULTING LTD

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:10399053
Status:ACTIVE
Category:Private Limited Company

AFG SERVICES LTD

11 HELLEBORINE,GRAYS,RM17 5JD

Number:11337069
Status:ACTIVE
Category:Private Limited Company

ARYA ACCOUNTANCY SERVICES LIMITED

2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:08921029
Status:ACTIVE
Category:Private Limited Company

BOXUP LTD

59 GROSVENOR ROAD,DAGENHAM,RM8 1NL

Number:11821031
Status:ACTIVE
Category:Private Limited Company

COYNE MEDICAL LTD

109 NEW KINGS ROAD,LONDON,SW6 4SJ

Number:11562188
Status:ACTIVE
Category:Private Limited Company

CREATING VALUE WITH PEOPLE LTD.

48 UPLAND ROAD,BIRMINGHAM,B29 7JS

Number:07799736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source