Kingsfield Computer Products Ltd was established in 1997, it's status is listed as "Active". Ganatra, Nitesh, Ganatra, Shukesina, Ganatra, Ramesh are the current directors of this company. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANATRA, Nitesh | 31 March 2012 | - | 1 |
GANATRA, Shukesina | 01 June 1998 | - | 1 |
GANATRA, Ramesh | 22 April 1997 | 01 June 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 27 February 2020 | |
AA01 - Change of accounting reference date | 16 July 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 07 March 2018 | |
MR04 - N/A | 27 July 2017 | |
MR05 - N/A | 26 July 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AD01 - Change of registered office address | 24 January 2013 | |
MG01 - Particulars of a mortgage or charge | 02 August 2012 | |
AA - Annual Accounts | 26 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 09 February 2012 | |
RP04 - N/A | 05 August 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AA01 - Change of accounting reference date | 11 January 2011 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 18 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH03 - Change of particulars for secretary | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
AP01 - Appointment of director | 27 October 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
363a - Annual Return | 30 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 2007 | |
287 - Change in situation or address of Registered Office | 30 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363s - Annual Return | 28 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 17 October 2002 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 21 May 2002 | |
287 - Change in situation or address of Registered Office | 16 April 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 23 July 2001 | |
395 - Particulars of a mortgage or charge | 21 June 2001 | |
AA - Annual Accounts | 16 October 2000 | |
395 - Particulars of a mortgage or charge | 20 June 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 06 May 1999 | |
288a - Notice of appointment of directors or secretaries | 06 May 1999 | |
287 - Change in situation or address of Registered Office | 22 January 1999 | |
288b - Notice of resignation of directors or secretaries | 04 January 1999 | |
288a - Notice of appointment of directors or secretaries | 04 January 1999 | |
AA - Annual Accounts | 30 December 1998 | |
363s - Annual Return | 16 June 1998 | |
395 - Particulars of a mortgage or charge | 24 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1997 | |
225 - Change of Accounting Reference Date | 21 May 1997 | |
288b - Notice of resignation of directors or secretaries | 14 May 1997 | |
287 - Change in situation or address of Registered Office | 14 May 1997 | |
288a - Notice of appointment of directors or secretaries | 14 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 25 April 1997 | |
288b - Notice of resignation of directors or secretaries | 25 April 1997 | |
NEWINC - New incorporation documents | 22 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 30 July 2012 | Outstanding |
N/A |
Debenture | 31 January 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 August 2007 | Fully Satisfied |
N/A |
All assets debenture | 30 March 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 October 2002 | Fully Satisfied |
N/A |
Legal mortgage | 15 June 2001 | Outstanding |
N/A |
Fixed charge | 06 June 2000 | Fully Satisfied |
N/A |
Debenture | 23 June 1997 | Fully Satisfied |
N/A |