Advanced company searchLink opens in new window

KUFLINK SECURITY TRUSTEES LTD

Company number 10144602

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)
11 Jul 2024 PSC05 Change of details for Kuflink Group Plc as a person with significant control on 20 May 2024
23 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 May 2023 CH01 Director's details changed for Mr Narinderjit Khattoare on 10 May 2023
10 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
27 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
27 Mar 2019 AA Total exemption full 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
18 Sep 2018 AP01 Appointment of Mr Rawinder Singh Binning as a director on 5 September 2018
18 Sep 2018 TM01 Termination of appointment of Steven Frederick Moody as a director on 5 September 2018
05 Jul 2018 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ England to PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF on 5 July 2018
20 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
29 Jan 2018 AA Full accounts made up to 30 June 2017
23 Nov 2017 TM01 Termination of appointment of Tarlochan Singh Garcha as a director on 23 November 2017
04 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
29 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
23 May 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016