- Company Overview for KUFLINK SECURITY TRUSTEES LTD (10144602)
- Filing history for KUFLINK SECURITY TRUSTEES LTD (10144602)
- People for KUFLINK SECURITY TRUSTEES LTD (10144602)
- More for KUFLINK SECURITY TRUSTEES LTD (10144602)
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
|
|
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 |