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)
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 84,781.75
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 84,703.8
11 Mar 2020 PSC02 Notification of Wcs Nominees Limited as a person with significant control on 11 March 2020
11 Mar 2020 AP02 Appointment of Velocity Corporate Directors Limited as a director on 20 December 2019
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 84,261.21
12 Feb 2020 AP01 Appointment of Mr David Parker Moss as a director on 20 December 2019
11 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 83,971.87
27 Jan 2020 CH01 Director's details changed for Andrey Alexandrovich Kartashov on 27 January 2020
23 Jan 2020 PSC07 Cessation of Dermot John Hugh Campbell as a person with significant control on 20 December 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 82,959.74
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2020
06 Dec 2019 TM01 Termination of appointment of Dermot John Hugh Campbell as a director on 6 December 2019
11 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
25 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
21 Oct 2019 MR01 Registration of charge 086938090001, created on 18 October 2019
09 Aug 2019 AD01 Registered office address changed from , 119 Northwest House, 119 Marylebone Rd, London, NW1 5PU, England to 7 Bell Yard London WC2A 2JR on 9 August 2019
25 Jul 2019 CH01 Director's details changed for Mr James Peter Faulkner on 17 July 2019
23 Jul 2019 AP01 Appointment of Mr James Peter Faulkner as a director on 17 July 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 82,959.74
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-app dir/file docs 13/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 82,818.54
05 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
05 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 82,218.49