Advanced company searchLink opens in new window

KUFLINK GROUP LIMITED

Company number 09084634

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)
25 Sep 2019 AP01 Appointment of Mr Hariharan Ramamurthy as a director on 25 September 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2019 SH02 Sub-division of shares on 4 April 2019
10 Jun 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 7 May 2019
  • GBP 1,926.686
23 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 CS01 Confirmation statement made on 9 January 2019 with updates
26 Mar 2019 AA Group of companies' accounts made up to 30 June 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
05 Nov 2018 AP01 Appointment of Mr Tejwant Singh Chattha as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Mr Satwinder Singh Binning as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Mr Rawinder Singh Binning as a director on 1 November 2018
30 Oct 2018 AP01 Appointment of Mr Sukhdev Singh Dhillon as a director on 17 October 2018
16 Oct 2018 TM01 Termination of appointment of Sukhdev Singh Dhillon as a director on 16 October 2018
18 Sep 2018 AP01 Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 18 September 2018
02 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2018 SH02 Sub-division of shares on 22 June 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 51,926.686
13 Jul 2018 SH10 Particulars of variation of rights attached to shares
05 Jul 2018 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ to PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF on 5 July 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
09 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 51,603.214
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 51,651.883
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2018
25 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2017 AP01 Appointment of Mr Sukhdev Singh Dhillon as a director on 23 November 2017