KHUSHI INTERNATIONAL UK LTD
Status | ACTIVE |
Company No. | 11178729 |
Category | Private Limited Company |
Incorporated | 30 Jan 2018 |
Age | 6 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KHUSHI INTERNATIONAL UK LTD is an active private limited company with number 11178729. It was incorporated 6 years, 4 months, 6 days ago, on 30 January 2018. The company address is 15b Putney Road West, Leicester, LE2 7TD, England.
Company Fillings
Change person director company with change date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-24
Officer name: Mr Ramanand Bageduprasad Barai
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-24
Psc name: Babulal Bagedu Prasad Barai
Documents
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-24
Psc name: Ramanand Bageduprasad Barai
Documents
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Change registered office address company with date old address new address
Date: 06 May 2023
Action Date: 06 May 2023
Category: Address
Type: AD01
Change date: 2023-05-06
Old address: 15a Putney Road West Leicester LE2 7TD England
New address: 15B Putney Road West Leicester LE2 7TD
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
New address: 15a Putney Road West Leicester LE2 7TD
Old address: 15a Putney Road West Leicester LE2 7TB United Kingdom
Change date: 2022-12-09
Documents
Cessation of a person with significant control
Date: 03 Oct 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-20
Psc name: Ramanand Bageduprasad Barai
Documents
Notification of a person with significant control
Date: 03 Oct 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-20
Psc name: Babulal Bagedu Prasad Barai
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2022
Action Date: 09 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-09
Charge number: 111787290001
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: Floor 3, Block a Room 20 50 Salisbury Road Hounslow TW4 6JQ England
Change date: 2022-08-08
New address: 15a Putney Road West Leicester LE2 7TB
Documents
Confirmation statement with updates
Date: 19 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Cessation of a person with significant control
Date: 03 Aug 2021
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Babulal Bagedu Prasad Barai
Cessation date: 2019-07-15
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Notification of a person with significant control
Date: 03 Aug 2021
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-15
Psc name: Ramanand Bageduprasad Barai
Documents
Confirmation statement with updates
Date: 18 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Confirmation statement with no updates
Date: 14 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Change person director company with change date
Date: 17 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramanand Bageduprasad Barai
Change date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
New address: Floor 3, Block a Room 20 50 Salisbury Road Hounslow TW4 6JQ
Old address: Sd House Amberley Way Hounslow TW4 6BH United Kingdom
Change date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramanand Bageduprasad Barai
Change date: 2019-04-25
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-24
Old address: Shambu House Amberley Way Hounslow TW4 6BH United Kingdom
New address: Sd House Amberley Way Hounslow TW4 6BH
Documents
Some Companies
ASTON CLINTON SCIENTIFIC LIMITED
6 ELM GARTH,CARLISLE,CA4 8LB
Number: | 03400235 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 PARK LANE,HARROW,HA2 8NL
Number: | 07197471 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYWAYS,KINGS LYNN,PE34 3SB
Number: | 05088810 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SMITHY LANE,WARRINGTON,WA3 7JH
Number: | 08048893 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEISURE TECHNICAL SOLUTIONS LTD
62 DRUMNABREEZE ROAD,CRAIGAVON,BT67 0RH
Number: | NI637449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 CROSS HILLS BUSINESS PARK,KEIGHLEY,BD20 7BW
Number: | 03179671 |
Status: | ACTIVE |
Category: | Private Limited Company |