Advanced company searchLink opens in new window

KUFLINK LTD

Company number 08460508

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)
28 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
05 Jan 2024 AA Accounts for a small company made up to 30 June 2023
04 Aug 2023 AD01 Registered office address changed from 21 West Street Gravesend DA11 0BF England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 4 August 2023
28 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
07 Jan 2023 AA Full accounts made up to 30 June 2022
16 Nov 2022 PSC05 Change of details for Kuflink Group Plc as a person with significant control on 16 November 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
12 Jan 2022 AA Full accounts made up to 30 June 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 AA Full accounts made up to 30 June 2020
04 Jun 2021 AP01 Appointment of Mr Hariharan Ramamurthy as a director on 3 June 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
23 Mar 2021 AUD Auditor's resignation
24 Feb 2021 AA Full accounts made up to 30 June 2019
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 4,225,100
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
25 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
22 Mar 2019 AA Full accounts made up to 30 June 2018
03 Dec 2018 TM01 Termination of appointment of John Burden as a director on 3 December 2018
08 Nov 2018 AD01 Registered office address changed from PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF England to 21 West Street Gravesend DA11 0BF on 8 November 2018
16 Oct 2018 TM01 Termination of appointment of Sukhdev Singh Dhillon as a director on 16 October 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 3,225,100
05 Jul 2018 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ England to PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF on 5 July 2018
20 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association