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)
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
19 Oct 2017 AP03 Appointment of Mr Sukhbir Saran as a secretary on 6 October 2017
17 Oct 2017 TM02 Termination of appointment of William Thomas Booth as a secretary on 4 October 2017
17 Oct 2017 TM01 Termination of appointment of William Thomas Booth as a director on 4 October 2017
20 Sep 2017 AA Group of companies' accounts made up to 30 June 2017
18 Sep 2017 AP01 Appointment of Mr Harwinder Singh as a director on 18 September 2017
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
28 Jun 2017 TM01 Termination of appointment of Tarlochan Singh Garcha as a director on 28 June 2017
28 Jun 2017 PSC07 Cessation of Tarlochan Garcha as a person with significant control on 28 June 2017
28 Jun 2017 PSC01 Notification of Balbir Singh Thind as a person with significant control on 28 June 2017
29 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
30 Jun 2016 TM01 Termination of appointment of Mercedez Binning as a director on 30 June 2016
23 May 2016 AP01 Appointment of Mr Balbir Singh Thind as a director on 19 May 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 51,580.882
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
04 May 2016 AP01 Appointment of Mr Tarlochan Singh Garcha as a director on 4 May 2016
04 May 2016 TM01 Termination of appointment of Kenneth James Gribben Hillen as a director on 4 May 2016