KAILAS HOTEL HEATHROW INCOMECO LIMITED: Filings
Overview
Company Name | KAILAS HOTEL HEATHROW INCOMECO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08258449 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for KAILAS HOTEL HEATHROW INCOMECO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Paul Andrew Baudet as a person with significant control on Jan 06, 2025 | 1 pages | PSC07 | ||
Notification of Kailas Hotel Heathrow Capco Limited as a person with significant control on Jan 06, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 22, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 22, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 18, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Paul Andrew Baudet as a person with significant control on Oct 18, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Uday Vyas on Oct 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Rishi Ramesh Sachdev on Oct 18, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr Paul Andrew Baudet as a person with significant control on Oct 18, 2021 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Termination of appointment of Mihir Shah as a secretary on Nov 13, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 18, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Mihir Shah as a secretary on Oct 01, 2020 | 2 pages | AP03 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Registration of charge 082584490005, created on Dec 11, 2019 | 62 pages | MR01 | ||
Registration of charge 082584490006, created on Dec 11, 2019 | 36 pages | MR01 | ||
Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Regent House Shiva Hotels Limited Theobald Street Borehamwood Hertfordshire WD64RS on Nov 12, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 18, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0