Advanced company searchLink opens in new window

KUBA PAY LTD

Company number 12192667

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)
16 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
11 Jul 2023 AA Full accounts made up to 30 June 2022
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
02 Sep 2022 AA Full accounts made up to 30 June 2021
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
16 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
13 May 2021 AA01 Previous accounting period shortened from 30 September 2020 to 30 June 2020
05 May 2021 PSC07 Cessation of Kuba Pte Ltd as a person with significant control on 31 March 2021
05 May 2021 PSC02 Notification of Kuba Group Ltd as a person with significant control on 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
13 Jan 2021 AP01 Appointment of Mr David Hope as a director on 12 January 2021
13 Jan 2021 TM01 Termination of appointment of Tjaart French Kruger as a director on 12 January 2021
26 May 2020 AP01 Appointment of Mr Tjaart French Kruger as a director on 14 May 2020
22 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
21 May 2020 PSC05 Change of details for Edison Pay Pte Ltd as a person with significant control on 12 February 2020
21 May 2020 TM01 Termination of appointment of Shane Quinn as a director on 14 May 2020
21 May 2020 AD01 Registered office address changed from 52 Bevenden Street London N1 6BL United Kingdom to The Old Vicarage Goodrich Ross-on-Wye HR9 6JE on 21 May 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 PSC07 Cessation of Vix Technology Uk Limited as a person with significant control on 1 December 2019
07 Jan 2020 PSC02 Notification of Edison Pay Pte Ltd as a person with significant control on 1 December 2019
26 Sep 2019 AP01 Appointment of Mr Shane Quinn as a director on 26 September 2019
06 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-06
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted