Advanced company searchLink opens in new window

KUBER VENTURES LIMITED

Company number 08693809

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)
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
08 Oct 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 8 October 2021
08 Oct 2021 600 Appointment of a voluntary liquidator
08 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
08 Oct 2021 LIQ02 Statement of affairs
24 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
07 Jun 2021 AA Unaudited abridged accounts made up to 30 April 2021
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 4,529.56
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 4,324.56
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 4,299.56
03 Nov 2020 SH06 Cancellation of shares. Statement of capital on 14 October 2020
  • GBP 4,219.56
03 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 80,728.86
30 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Kuber 2020 emi share option approved 14/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2020 MA Memorandum and Articles of Association
30 Oct 2020 SH08 Change of share class name or designation
21 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2020 MR01 Registration of charge 086938090002, created on 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 AD01 Registered office address changed from , 12/12a Margaret Street, London, W1W 8RH, United Kingdom to 7 Bell Yard London WC2A 2JR on 7 May 2020
20 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 MR04 Satisfaction of charge 086938090001 in full
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 84,948.42
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 84,505.21