|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 2 June 2025 with updates
|
|
|
20 May 2025
|
20 May 2025
Director's details changed for Mr Lalit Kumar Ambasana on 19 May 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Satisfaction of charge 102143570001 in full
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 2 June 2024 with no updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 2 June 2023 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 2 June 2022 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Change of details for Kpsk Care Limited as a person with significant control on 10 September 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 2 June 2021 with updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 2 June 2020 with updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Change of details for Kpsk Property Limited as a person with significant control on 16 December 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 2 June 2019 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Registered office address changed from 345 Bearwood Road Smethwick West Midlands B66 4DB United Kingdom to 1a Box Street Walsall WS1 2JR on 4 February 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 2 June 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Notification of Kpsk Property Limited as a person with significant control on 1 August 2017
|
|
|
11 Apr 2018
|
11 Apr 2018
Cessation of Lalit Kumar Ambasan as a person with significant control on 1 August 2017
|
|
|
17 Jun 2017
|
17 Jun 2017
Confirmation statement made on 2 June 2017 with updates
|