About

Registered Number: 05366309
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Empire Centre, Imperial Way, Watford, WD24 4YH

 

Kudrati Ltd was registered on 16 February 2005, it has a status of "Active". There are 3 directors listed as Bevan, Darren, Gent, David Andrew, Grewal, Mandeep Singh for this company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Darren 27 July 2007 31 January 2008 1
GENT, David Andrew 16 February 2005 31 October 2007 1
GREWAL, Mandeep Singh 12 October 2005 31 January 2008 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 05 January 2014
AUD - Auditor's letter of resignation 30 July 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 27 January 2010
CERTNM - Change of name certificate 15 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 04 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
AA - Annual Accounts 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
225 - Change of Accounting Reference Date 23 December 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.