KHAN CAPITAL VENTURES LTD
Status | ACTIVE |
Company No. | 11854116 |
Category | Private Limited Company |
Incorporated | 01 Mar 2019 |
Age | 5 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KHAN CAPITAL VENTURES LTD is an active private limited company with number 11854116. It was incorporated 5 years, 3 months, 1 day ago, on 01 March 2019. The company address is C/O Bluewater Quadrant Court C/O Bluewater Quadrant Court, Birmingham, B15 1TH, England.
Company Fillings
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Certificate change of name company
Date: 03 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alux property group LTD\certificate issued on 03/03/24
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-26
Psc name: Mr Imran Khan
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Imran Khan
Change date: 2024-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Imran Khan
Change date: 2024-02-26
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-26
Officer name: Mr Imran Khan
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
Old address: 4th Floor, Friars House Manor House Drive Coventry West Midlands CV1 2TE England
Change date: 2024-02-26
New address: C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
Old address: Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE United Kingdom
Change date: 2022-06-06
New address: 4th Floor, Friars House Manor House Drive Coventry West Midlands CV1 2TE
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
Old address: 84 Aldermans Hill London N13 4PP England
Change date: 2021-02-03
New address: Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Dissolution withdrawal application strike off company
Date: 03 Apr 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 10 Mar 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Old address: 34 Evesham Road London N11 2RN United Kingdom
New address: 84 Aldermans Hill London N13 4PP
Change date: 2019-06-28
Documents
Resolution
Date: 21 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
89 DUNKERY ROAD,LONDON,SE9 4HY
Number: | 10975194 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRIER 3PL LIMITED,BARNSTAPLE,EX32 8AW
Number: | 10736373 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH VIEW CLOSE,LONDON,SE19 2DS
Number: | 11565257 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINDRED SPIRIT COCKTAILS LIMITED
2 UNION CLOSE,ULVERSTON,LA12 7FQ
Number: | 11948485 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UNITRUST, BURRELL HOUSE,LONDON,E15 1XH
Number: | 11864699 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED
KENTON GRANGE,HARROW,HA3 0YG
Number: | 02454552 |
Status: | ACTIVE |
Category: | Private Limited Company |