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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 29 March 2007 | Outstanding |
N/A |