KARTAR AB LTD

Register to unlock more data on OkredoRegister

KARTAR AB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10046546

Incorporation date

07/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O J&S Associates Ved Court, Alexandra Road, Hounslow TW3 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2016)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to C/O J&S Associates Ved Court Alexandra Road Hounslow TW3 1LS on 2024-06-04
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon17/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon21/11/2023
Micro company accounts made up to 2022-03-31
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon10/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon26/10/2022
Certificate of change of name
dot icon18/07/2022
Cessation of Harish Bhagwanji Mistry as a person with significant control on 2022-02-11
dot icon18/07/2022
Cessation of Harjeet Singh Bindra as a person with significant control on 2022-02-11
dot icon18/07/2022
Cessation of Bhupendra Sodha as a person with significant control on 2022-02-11
dot icon18/07/2022
Notification of Gurdeep Kaur Hansra as a person with significant control on 2022-02-11
dot icon18/07/2022
Notification of Pavitar Kaur Hansra as a person with significant control on 2022-02-11
dot icon18/07/2022
Notification of Baljinder Singh Hansra as a person with significant control on 2022-02-11
dot icon18/07/2022
Notification of Amarjit Singh Hansra as a person with significant control on 2022-02-11
dot icon18/07/2022
Confirmation statement made on 2022-03-06 with updates
dot icon16/06/2022
Compulsory strike-off action has been discontinued
dot icon15/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon16/03/2022
Registered office address changed from Tudor House Mill Lane Calcot Reading Berks RG31 7RS United Kingdom to 52a Spring Grove Road Hounslow TW3 4BN on 2022-03-16
dot icon16/03/2022
Appointment of Mr Baljinder Singh Hansra as a director on 2022-02-11
dot icon16/03/2022
Appointment of Mr Amarjit Singh Hansra as a director on 2022-02-11
dot icon16/03/2022
Termination of appointment of Harjeet Singh Bindra as a director on 2022-02-11
dot icon16/03/2022
Termination of appointment of Harish Bhagwanji Mistry as a director on 2022-02-11
dot icon16/03/2022
Termination of appointment of Nira Sodha as a director on 2022-02-11
dot icon16/03/2022
Termination of appointment of Bhupendra Sodha as a director on 2022-02-11
dot icon11/02/2022
Satisfaction of charge 100465460001 in full
dot icon11/02/2022
Satisfaction of charge 100465460002 in full
dot icon10/12/2021
Appointment of Mrs Nira Sodha as a director on 2021-12-09
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon25/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Registration of charge 100465460001, created on 2017-09-12
dot icon25/09/2017
Registration of charge 100465460002, created on 2017-09-12
dot icon21/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon07/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.39K
-
0.00
-
-
2022
-
300.00
-
0.00
-
-
2023
-
300.00
-
0.00
-
-
2023
-
300.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bhupendra Sodha
Director
07/03/2016 - 11/02/2022
2
Dr Harjeet Singh Bindra
Director
07/03/2016 - 11/02/2022
-
Mr Harish Bhagwanji Mistry
Director
07/03/2016 - 11/02/2022
2
Mr Amarjit Singh Hansra
Director
11/02/2022 - Present
5
Hansra, Baljinder Singh
Director
11/02/2022 - Present
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KARTAR AB LTD

KARTAR AB LTD is an(a) Active company incorporated on 07/03/2016 with the registered office located at C/O J&S Associates Ved Court, Alexandra Road, Hounslow TW3 1LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KARTAR AB LTD?

toggle

KARTAR AB LTD is currently Active. It was registered on 07/03/2016 .

Where is KARTAR AB LTD located?

toggle

KARTAR AB LTD is registered at C/O J&S Associates Ved Court, Alexandra Road, Hounslow TW3 1LS.

What does KARTAR AB LTD do?

toggle

KARTAR AB LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for KARTAR AB LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.