Download leads from Nexok and grow your business. Find out more

KANG & Mand Limited

Documents

Total Documents150
Total Pages785

Filing History

8 November 2023Confirmation statement made on 11 October 2023 with no updates
29 September 2023Total exemption full accounts made up to 31 December 2022
23 December 2022Total exemption full accounts made up to 31 December 2021
9 November 2022Confirmation statement made on 11 October 2022 with no updates
24 December 2021Total exemption full accounts made up to 31 December 2020
1 November 2021Confirmation statement made on 11 October 2021 with no updates
18 March 2021Total exemption full accounts made up to 31 December 2019
26 November 2020Confirmation statement made on 11 October 2020 with no updates
23 October 2019Confirmation statement made on 11 October 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
16 October 2018Confirmation statement made on 11 October 2018 with no updates
29 September 2018Total exemption full accounts made up to 31 December 2017
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-14
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-14
14 October 2017Confirmation statement made on 14 October 2017 with updates
14 October 2017Confirmation statement made on 14 October 2017 with updates
7 October 2017Total exemption full accounts made up to 31 December 2016
7 October 2017Total exemption full accounts made up to 31 December 2016
9 January 2017Confirmation statement made on 26 November 2016 with updates
9 January 2017Confirmation statement made on 26 November 2016 with updates
4 January 2017Registration of charge 028796720005, created on 3 January 2017
4 January 2017Registration of charge 028796720005, created on 3 January 2017
12 October 2016Total exemption small company accounts made up to 31 December 2015
12 October 2016Total exemption small company accounts made up to 31 December 2015
2 March 2016Compulsory strike-off action has been discontinued
2 March 2016Compulsory strike-off action has been discontinued
1 March 2016First Gazette notice for compulsory strike-off
1 March 2016First Gazette notice for compulsory strike-off
27 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 20,000
27 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 20,000
21 January 2016Amended total exemption small company accounts made up to 31 December 2014
21 January 2016Amended total exemption small company accounts made up to 31 December 2014
12 October 2015Total exemption small company accounts made up to 31 December 2014
12 October 2015Total exemption small company accounts made up to 31 December 2014
21 March 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 20,000
21 March 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 20,000
8 October 2014Total exemption small company accounts made up to 31 December 2013
8 October 2014Total exemption small company accounts made up to 31 December 2013
19 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
19 February 2014Director's details changed for Mr Avtar Singh on 1 October 2009
19 February 2014Director's details changed for Mr Avtar Singh on 1 October 2009
19 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
19 February 2014Director's details changed for Mr Avtar Singh on 1 October 2009
19 October 2013Termination of appointment of Manjit Singh as a secretary
19 October 2013Termination of appointment of Manjit Singh as a director
19 October 2013Termination of appointment of Manjit Singh as a director
19 October 2013Termination of appointment of Manjit Singh as a secretary
23 September 2013Total exemption small company accounts made up to 31 December 2012
23 September 2013Total exemption small company accounts made up to 31 December 2012
15 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
15 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
6 November 2012Total exemption small company accounts made up to 31 December 2011
6 November 2012Total exemption small company accounts made up to 31 December 2011
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
16 September 2011Total exemption small company accounts made up to 31 December 2010
16 September 2011Total exemption small company accounts made up to 31 December 2010
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
1 July 2010Total exemption small company accounts made up to 31 December 2009
1 July 2010Total exemption small company accounts made up to 31 December 2009
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
19 December 2009Director's details changed for Manjit Singh on 26 November 2009
19 December 2009Director's details changed for Balwinder Singh on 26 November 2009
19 December 2009Director's details changed for Manjit Singh on 26 November 2009
19 December 2009Director's details changed for Avtar Singh on 26 November 2009
19 December 2009Director's details changed for Avtar Singh on 26 November 2009
19 December 2009Director's details changed for Balwinder Singh on 26 November 2009
26 June 2009Total exemption small company accounts made up to 31 December 2008
26 June 2009Total exemption small company accounts made up to 31 December 2008
8 December 2008Return made up to 26/11/08; full list of members
8 December 2008Return made up to 26/11/08; full list of members
23 April 2008Total exemption small company accounts made up to 31 December 2007
23 April 2008Total exemption small company accounts made up to 31 December 2007
5 December 2007Registered office changed on 05/12/07 from: 1 fawdry street cape hill smethwick warley west midlands B66 2SD
5 December 2007Return made up to 26/11/07; full list of members
5 December 2007Registered office changed on 05/12/07 from: 1 fawdry street cape hill smethwick warley west midlands B66 2SD
5 December 2007Return made up to 26/11/07; full list of members
18 August 2007Total exemption small company accounts made up to 31 December 2006
18 August 2007Total exemption small company accounts made up to 31 December 2006
8 December 2006Return made up to 26/11/06; full list of members
8 December 2006Return made up to 26/11/06; full list of members
27 July 2006Total exemption small company accounts made up to 31 December 2005
27 July 2006Total exemption small company accounts made up to 31 December 2005
7 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 July 2005Total exemption small company accounts made up to 31 December 2004
22 July 2005Total exemption small company accounts made up to 31 December 2004
8 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 August 2004Accounts for a small company made up to 31 December 2003
19 August 2004Accounts for a small company made up to 31 December 2003
17 December 2003Return made up to 10/12/03; full list of members
17 December 2003Return made up to 10/12/03; full list of members
18 October 2003Accounts for a small company made up to 31 December 2002
18 October 2003Accounts for a small company made up to 31 December 2002
19 February 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 February 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 January 2003Registered office changed on 07/01/03 from: vaghela & co studio 10 clarks courtyard 145 granville street birmingham west midlands B1 1SB
7 January 2003Registered office changed on 07/01/03 from: vaghela & co studio 10 clarks courtyard 145 granville street birmingham west midlands B1 1SB
16 December 2002Declaration of satisfaction of mortgage/charge
16 December 2002Declaration of satisfaction of mortgage/charge
2 November 2002Accounts for a small company made up to 31 December 2001
2 November 2002Accounts for a small company made up to 31 December 2001
4 October 2002Particulars of mortgage/charge
4 October 2002Particulars of mortgage/charge
29 May 2002Particulars of mortgage/charge
29 May 2002Particulars of mortgage/charge
12 December 2001Return made up to 10/12/01; full list of members
12 December 2001Return made up to 10/12/01; full list of members
9 October 2001Accounts for a small company made up to 31 December 2000
9 October 2001Accounts for a small company made up to 31 December 2000
18 December 2000Return made up to 10/12/00; full list of members
18 December 2000Return made up to 10/12/00; full list of members
25 October 2000Accounts for a small company made up to 31 December 1999
25 October 2000Accounts for a small company made up to 31 December 1999
12 June 2000Registered office changed on 12/06/00 from: c/o vaghela unadkat & co 12 the wharf bridge street birmingham B1 2JS
12 June 2000Registered office changed on 12/06/00 from: c/o vaghela unadkat & co 12 the wharf bridge street birmingham B1 2JS
17 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
17 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 1999Accounts for a small company made up to 31 December 1998
17 September 1999Accounts for a small company made up to 31 December 1998
23 February 1999Amended accounts made up to 31 December 1997
23 February 1999Amended accounts made up to 31 December 1997
22 December 1998Accounts for a small company made up to 31 December 1997
22 December 1998Accounts for a small company made up to 31 December 1997
15 December 1998Return made up to 10/12/98; no change of members
15 December 1998Return made up to 10/12/98; no change of members
13 March 1998Return made up to 10/12/97; full list of members
13 March 1998Return made up to 10/12/97; full list of members
23 October 1997Accounts for a small company made up to 31 December 1996
23 October 1997Accounts for a small company made up to 31 December 1996
3 March 1997Company name changed H.Q. prime meat products LIMITED\certificate issued on 04/03/97
3 March 1997Company name changed H.Q. prime meat products LIMITED\certificate issued on 04/03/97
30 January 1997Return made up to 10/12/96; no change of members
30 January 1997Return made up to 10/12/96; no change of members
25 July 1996Accounts for a small company made up to 31 December 1995
25 July 1996Accounts for a small company made up to 31 December 1995
19 January 1996Return made up to 10/12/95; no change of members
19 January 1996Return made up to 10/12/95; no change of members
11 August 1995Accounts for a small company made up to 31 December 1994
11 August 1995Accounts for a small company made up to 31 December 1994
31 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 May 1995Ad 26/05/95--------- £ si 19900@1=19900 £ ic 100/20000
31 May 1995£ nc 1000/20000 26/05/95
31 May 1995Ad 26/05/95--------- £ si 19900@1=19900 £ ic 100/20000
31 May 1995£ nc 1000/20000 26/05/95
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing