About

Registered Number: 04720721
Date of Incorporation: 02/04/2003 (21 years ago)
Company Status: Active
Registered Address: 2 Shepley Court Heol Isaf, Radyr, Cardiff, South Glamorgan, CF15 8DX,

 

Established in 2003, Kadaba Rajkumar Ltd have registered office in Cardiff, South Glamorgan. Kadaba Rajkumar Ltd has one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KADABA, Radhika Rajkumar 30 November 2004 29 December 2007 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 23 December 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 06 April 2016
CH03 - Change of particulars for secretary 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 19 August 2015
MR01 - N/A 04 June 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 December 2013
RESOLUTIONS - N/A 13 August 2013
SH01 - Return of Allotment of shares 13 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 April 2011
RESOLUTIONS - N/A 08 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2011
SH08 - Notice of name or other designation of class of shares 08 April 2011
MEM/ARTS - N/A 08 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 05 May 2005
RESOLUTIONS - N/A 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
123 - Notice of increase in nominal capital 06 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
225 - Change of Accounting Reference Date 11 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2015 Fully Satisfied

N/A

A registered charge 08 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.