KKRM INVESTMENTS UK LIMITED
Status | ACTIVE |
Company No. | 05918042 |
Category | Private Limited Company |
Incorporated | 29 Aug 2006 |
Age | 17 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
KKRM INVESTMENTS UK LIMITED is an active private limited company with number 05918042. It was incorporated 17 years, 9 months, 3 days ago, on 29 August 2006. The company address is 113 Chester Road, Castle Bromwich, B36 9DS, Birmingham, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Cessation of a person with significant control
Date: 19 Sep 2023
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-18
Psc name: Ranjit Singh Paul
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kewal Singh Paul
Change date: 2022-11-02
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-22
Officer name: Mr Kewal Singh Paul
Documents
Change person director company with change date
Date: 23 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kewel Singh Paul
Change date: 2022-11-02
Documents
Change to a person with significant control
Date: 23 Nov 2022
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kewal Singh Paul
Change date: 2022-11-02
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
Old address: Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS England
Change date: 2022-11-23
New address: 113 Chester Road Castle Bromwich Birmingham B36 9DS
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kewel Singh Paul
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Mackan Singh Paul
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Kuldip Paul
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kewel Singh Paul
Change date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kewel Singh Paul
Change date: 2022-04-19
Documents
Change person secretary company with change date
Date: 19 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Makhan Singh Paul
Change date: 2022-04-06
Documents
Change to a person with significant control
Date: 19 Apr 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-29
Psc name: Mr Mackan Singh Paul
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-02
New address: Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS
Old address: Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kewel Singh Paul
Change date: 2016-11-10
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Liquidation court order miscellaneous
Date: 10 Apr 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order to rescind
Documents
Liquidation court order to rescind winding up
Date: 31 Mar 2015
Category: Insolvency
Sub Category: Court-order
Type: OCRESCIND
Documents
Liquidation compulsory winding up order
Date: 06 Mar 2015
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Kewal Singh Paul
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/09/06--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 29 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
327 THOROLD ROAD,ILFORD,IG1 4HG
Number: | 07534013 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNON HOUSE,DERBY,DE1 1FR
Number: | 11633374 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHERRY,HALESWORTH,IP19 8ET
Number: | 10028740 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYWOOD ASSET MANAGEMENT LIMITED
25 LEMON STREET,TRURO,TR1 2LS
Number: | 10138671 |
Status: | ACTIVE |
Category: | Private Limited Company |
651-655 ASHTON NEW ROAD,MANCHESTER,M11 4RX
Number: | 11937451 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY PRINT MANAGEMENT SERVICES LIMITED
57 BRITANNIA WAY,LICHFIELD,WS14 9UY
Number: | 04013121 |
Status: | ACTIVE |
Category: | Private Limited Company |