- Company Overview for KUMAR VENTURES LTD (11642418)
- Filing history for KUMAR VENTURES LTD (11642418)
- People for KUMAR VENTURES LTD (11642418)
- More for KUMAR VENTURES LTD (11642418)
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) |
---|---|---|---|
06 Mar 2024 | AD01 | Registered office address changed from 7 General Gordon Square 2nd Floor Equitable House London SE18 6FH United Kingdom to Suite 207 Equitable House 7 General Gordon Square C/O Mantax Lynton London SE18 6FH on 6 March 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
09 May 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
08 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
11 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
02 Jun 2021 | AD01 | Registered office address changed from Suite 207 Equitable House Business Centre 10 Woolwich New Rd London SE18 6AB England to 7 General Gordon Square 2nd Floor Equitable House London SE18 6FH on 2 June 2021 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Kumar Gaurav on 16 November 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Kumar Gaurav on 8 October 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Kumar Gaurav as a person with significant control on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Bloom.Space 52 Gower St Bloomsbury London WC1E 6EB England to Suite 207 Equitable House Business Centre 10 Woolwich New Rd London SE18 6AB on 7 October 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Kumar Gaurav on 18 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from Level39 One Canada Square London E14 5AB England to Bloom.Space 52 Gower St Bloomsbury London WC1E 6EB on 3 April 2019 | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|