KANGORE PVT LIMITED

39-41 Norbury Road, Thornton Heath, CR7 8JP, Surrey, England
StatusACTIVE
Company No.09251687
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

KANGORE PVT LIMITED is an active private limited company with number 09251687. It was incorporated 9 years, 8 months, 1 day ago, on 07 October 2014. The company address is 39-41 Norbury Road, Thornton Heath, CR7 8JP, Surrey, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Pesu Mal

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pesu Mal

Change date: 2020-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-12

Psc name: Mr Pesu Mal

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-12

Psc name: Miss Nisha Devi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pesu Mal

Change date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nisha Devi

Change date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pesu Mal

Change date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nisha Devi

Change date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: 74 Wilmington Gardens Barking Essex IG11 9TS

New address: 39-41 Norbury Road Thornton Heath Surrey CR7 8JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-21

Officer name: Durpati Durpati

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Mr Pesu Mal

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Miss Nisha Devi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: 89, Lyndhurst Gardens Barking Essex Barking England IG11 9YA United Kingdom

Change date: 2015-06-16

New address: 74 Wilmington Gardens Barking Essex IG11 9TS

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-21

Officer name: Miss Nisha Devi

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMAR FARMS LIMITED

CLUB CHAMBERS,YORK,YO1 7DN

Number:03151736
Status:ACTIVE
Category:Private Limited Company

DP FENCING LIMITED

3 CRAVENLEA,,L12 0NF

Number:06372965
Status:ACTIVE
Category:Private Limited Company

KKSPARK85 LIMITED

CLIFTON COTTAGE,MARKET DRAYTON,TF9 3NE

Number:11510033
Status:ACTIVE
Category:Private Limited Company

SAFER BUILDER LIMITED

1 RACTON ROAD,EMSWORTH,PO10 7SY

Number:09615485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SG & AC LIMITED

84 ELLISON STREET,JARROW,NE32 3JX

Number:08894541
Status:ACTIVE
Category:Private Limited Company

THE DREAM TREE HOUSE LTD

ALLOA BUSINESS CENTRE,ALLOA,FK10 3SA

Number:SC626684
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