- Company Overview for KUFLINK GROUP LIMITED (09084634)
- Filing history for KUFLINK GROUP LIMITED (09084634)
- People for KUFLINK GROUP LIMITED (09084634)
- Charges for KUFLINK GROUP LIMITED (09084634)
- Registers for KUFLINK GROUP LIMITED (09084634)
- More for KUFLINK GROUP LIMITED (09084634)
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
|
|
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
|
|
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
28 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2017
|
|
30 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | AP01 | Appointment of Mr Sukhdev Singh Dhillon as a director on 23 November 2017 |