KAHNA SERVICES LTD

Unit 5 Amberley Way, Hounslow, TW4 6BX, England
StatusACTIVE
Company No.09481742
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

KAHNA SERVICES LTD is an active private limited company with number 09481742. It was incorporated 9 years, 3 months, 3 days ago, on 10 March 2015. The company address is Unit 5 Amberley Way, Hounslow, TW4 6BX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-02

Old address: 11 Spikes Bridge Road Southall UB1 2AS England

New address: Unit 5 Amberley Way Hounslow TW4 6BX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-20

Psc name: Mrs Sandeep Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjit Singh

Termination date: 2021-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

New address: 11 Spikes Bridge Road Southall UB1 2AS

Old address: Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ranjit Singh

Appointment date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-13

Old address: 28 Heather Close Isleworth TW7 7PR England

New address: Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london roofing contractors LTD\certificate issued on 01/03/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: 244 West Hendon Broadway Hendon NW9 6AG England

New address: 28 Heather Close Isleworth TW7 7PR

Change date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

New address: 244 West Hendon Broadway Hendon NW9 6AG

Old address: 11 Spikes Bridge Road Southall UB1 2AS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mrs Sandeep Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

New address: 11 Spikes Bridge Road Southall UB1 2AS

Change date: 2015-09-15

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAT SERVICES LIMITED

52A HOLLOWS CLOSE,SALISBURY,SP2 8JX

Number:08767850
Status:LIQUIDATION
Category:Private Limited Company

EURO AUTO LEASE LTD

6 OXFORD ARCADE,PENMAENMAWR,LL34 6AE

Number:07960943
Status:ACTIVE
Category:Private Limited Company

FLD CHEMICALS LIMITED

GAUTAM HOUSE,RUISLIP,HA4 6BP

Number:01815750
Status:ACTIVE
Category:Private Limited Company

SC TELECOM SOLUTIONS LTD

11 BRIDGE WHARF ROAD,ISLEWORTH,TW7 6BS

Number:08946427
Status:ACTIVE
Category:Private Limited Company

SENTRY TRADING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09717387
Status:ACTIVE
Category:Private Limited Company

SKYSCAN AIR PHOTO SERVICES LIMITED

THE SHAFTESBURY CENTRE,SWINDON,SN2 2AZ

Number:11440972
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