About

Registered Number: 04115929
Date of Incorporation: 28/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 9 Westfield Drive, Kenton, Harrow, Middlesex, HA3 9EG

 

Kaam Pharma Ltd was founded on 28 November 2000, it's status is listed as "Active". The companies directors are Patel, Mukund Kacharalal, Patel, Kirit Ratibhai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Mukund Kacharalal 28 November 2000 - 1
PATEL, Kirit Ratibhai 01 January 2001 31 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 05 January 2017
AAMD - Amended Accounts 24 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 February 2011
CH01 - Change of particulars for director 05 February 2011
AA - Annual Accounts 10 August 2010
SH03 - Return of purchase of own shares 18 March 2010
AR01 - Annual Return 27 February 2010
TM01 - Termination of appointment of director 27 February 2010
TM01 - Termination of appointment of director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 27 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 30 December 2003
CERTNM - Change of name certificate 07 April 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
225 - Change of Accounting Reference Date 09 October 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 10 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.