About

Registered Number: 05377853
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 47 Quarry Park Road, Cheam, Sutton, SM1 2DS,

 

Kamini Ltd was founded on 28 February 2005 and are based in Sutton, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAGHELA, Kamini 28 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
VAGHELA, Alpna 28 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 June 2019
AD01 - Change of registered office address 04 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 25 June 2018
PSC04 - N/A 21 May 2018
PSC01 - N/A 21 May 2018
CH01 - Change of particulars for director 05 February 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 12 May 2017
SH01 - Return of Allotment of shares 10 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AP03 - Appointment of secretary 26 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 28 November 2006
363a - Annual Return 31 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
225 - Change of Accounting Reference Date 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
CERTNM - Change of name certificate 15 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
395 - Particulars of a mortgage or charge 21 April 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2006 Outstanding

N/A

Deed of rent deposit 14 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.