KUCHH NAI MARKETING LIMITED

Register to unlock more data on OkredoRegister

KUCHH NAI MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202532

Incorporation date

22/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon03/03/2025
Termination of appointment of Kulvinder Singh Jabble as a director on 2025-03-03
dot icon03/03/2025
Cessation of Kulvinder Singh Jabble as a person with significant control on 2025-03-03
dot icon03/03/2025
Notification of Jagjit Singh Jabble as a person with significant control on 2025-03-03
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon06/07/2022
Confirmation statement made on 2022-05-22 with updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/08/2021
Satisfaction of charge 2 in full
dot icon03/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon25/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon25/06/2020
Appointment of Mr Jagjit Singh Jabble as a director on 2020-06-25
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-05-31
dot icon20/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/02/2018
Termination of appointment of Ravinder Singh Jabble as a director on 2017-05-30
dot icon12/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon06/08/2015
Termination of appointment of Rashpal Singh Jabble as a director on 2015-08-05
dot icon06/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/09/2014
Director's details changed for Mr Kulvinder Singh Jabble on 2014-01-01
dot icon04/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon24/05/2011
Appointment of Mr Kulvinder Singh Jabble as a director
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon16/06/2010
Termination of appointment of Co Assist Services Limited as a secretary
dot icon25/02/2010
Director's details changed for Rashpal Singh Jabble on 2010-02-25
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 22/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/07/2008
Return made up to 22/05/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/12/2007
Registered office changed on 05/12/07 from: 2 watling gate 297/303 edgware road london NW9 6NB
dot icon11/06/2007
Return made up to 22/05/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/07/2006
Return made up to 22/05/06; full list of members
dot icon02/06/2006
Particulars of mortgage/charge
dot icon27/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/12/2005
Director resigned
dot icon19/08/2005
Total exemption full accounts made up to 2004-05-31
dot icon31/05/2005
Return made up to 22/05/05; full list of members
dot icon07/07/2004
New director appointed
dot icon28/06/2004
Return made up to 22/05/04; full list of members
dot icon11/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon21/08/2003
Return made up to 22/05/03; full list of members
dot icon24/06/2002
Return made up to 22/05/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon08/06/2000
Return made up to 22/05/00; full list of members
dot icon31/08/1999
Full accounts made up to 1999-05-31
dot icon20/05/1999
Return made up to 22/05/99; no change of members
dot icon10/04/1999
Full accounts made up to 1998-05-31
dot icon18/06/1998
Return made up to 22/05/98; no change of members
dot icon03/12/1997
Return made up to 22/05/97; full list of members
dot icon25/11/1997
Compulsory strike-off action has been discontinued
dot icon24/11/1997
Accounts for a dormant company made up to 1997-05-31
dot icon24/11/1997
Resolutions
dot icon18/11/1997
First Gazette notice for compulsory strike-off
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New secretary appointed
dot icon10/06/1996
Secretary resigned
dot icon10/06/1996
Director resigned
dot icon10/06/1996
New director appointed
dot icon22/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.55K
-
0.00
-
-
2022
0
86.98K
-
0.00
-
-
2022
0
86.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

86.98K £Ascended2.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CO ASSIST SERVICES LIMITED
Corporate Secretary
21/05/1996 - 21/05/2010
65
Chalfen Secretaries Limited
Nominee Secretary
21/05/1996 - 21/05/1996
1629
Chalfen Nominees Limited
Nominee Director
21/05/1996 - 21/05/1996
1639
Jabble, Kulvinder Singh
Director
10/05/2004 - 29/09/2005
10
Jabble, Kulvinder Singh
Director
01/12/2010 - 03/03/2025
10

Persons with Significant Control

3
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 KUCHH NAI MARKETING LIMITED

KUCHH NAI MARKETING LIMITED is an(a) Active company incorporated on 22/05/1996 with the registered office located at First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KUCHH NAI MARKETING LIMITED?

toggle

KUCHH NAI MARKETING LIMITED is currently Active. It was registered on 22/05/1996 .

Where is KUCHH NAI MARKETING LIMITED located?

toggle

KUCHH NAI MARKETING LIMITED is registered at First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE.

What does KUCHH NAI MARKETING LIMITED do?

toggle

KUCHH NAI MARKETING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KUCHH NAI MARKETING LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-05-31.