Advanced company searchLink opens in new window

CUCINA FINANCE (UK) LIMITED

Company number 06305253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 CH01 Director's details changed for Mr Ajoy Hari Karna on 1 November 2018
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
26 Apr 2018 CH01 Director's details changed for Mr Ajoy Hari Karna on 1 June 2017
05 Apr 2018 AA Full accounts made up to 1 July 2017
19 Sep 2017 PSC02 Notification of Cucina Lux Investments Limited as a person with significant control on 20 December 2016
19 Sep 2017 PSC07 Cessation of Cucina Holdings (Uk) Limited as a person with significant control on 20 December 2016
13 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 06/07/2017
18 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 13/09/2017.
06 Jun 2017 AP01 Appointment of Mr Ajoy Hari Karna as a director on 1 May 2017
05 Jun 2017 TM01 Termination of appointment of Kennedy Mcmeikan as a director on 1 May 2017
27 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 20,680,980
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 20.680980
20 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2016 TM01 Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016
11 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
05 Aug 2016 MR04 Satisfaction of charge 063052530005 in full
05 Aug 2016 MR04 Satisfaction of charge 063052530006 in full
05 Aug 2016 MR04 Satisfaction of charge 063052530003 in full
05 Aug 2016 MR04 Satisfaction of charge 063052530004 in full
05 Aug 2016 MR04 Satisfaction of charge 2 in full
15 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Jeffrey Scherer as a director on 5 July 2016