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)
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
24 Mar 2016 AA Group of companies' accounts made up to 31 December 2015
07 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 February 2016
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 51,580.882
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2016
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 51,580.88
17 Dec 2015 AA Full accounts made up to 30 June 2015
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 51,551.50
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights