Northwood
Middlesex
HA6 2UJ
Secretary Name | Deepak Khullar |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Manor House Drive Northwood Middlesex HA6 2UJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.kpsolution.co.uk |
---|
Registered Address | 52 High Street Harrow HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Deepak Khullar 50.00% Ordinary |
---|---|
1 at £1 | Priti Khullar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,676 |
Cash | £37,850 |
Current Liabilities | £51,526 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
7 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
23 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
19 November 2021 | Change of details for Ms Preeti Khullar as a person with significant control on 19 November 2021 (2 pages) |
19 November 2021 | Change of details for Mr Deepak Khullar as a person with significant control on 19 November 2021 (2 pages) |
12 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
21 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
25 March 2019 | Registered office address changed from 1 Manor House Drive Northwood HA6 2UJ to 52 High Street Harrow HA1 3LL on 25 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 December 2013 | Amended accounts made up to 31 January 2013 (4 pages) |
17 December 2013 | Amended accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Priti Khullar on 1 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Priti Khullar on 1 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Priti Khullar on 1 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (17 pages) |
21 January 2008 | Incorporation (17 pages) |
21 January 2008 | Secretary resigned (1 page) |