Advanced company searchLink opens in new window

KUB SOLUTIONS LTD

Company number 12706597

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)
13 Apr 2024 CERTNM Company name changed kubrat solutions LTD\certificate issued on 13/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-10
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Jul 2023 AD01 Registered office address changed from 42 st. Lukes Crescent Bristol BS3 4SD England to 105B the Broadway London NW7 3TG on 18 July 2023
18 Jul 2023 EH02 Elect to keep the directors' residential address register information on the public register
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
26 Jul 2022 PSC04 Change of details for Mr Nikolay Kondov as a person with significant control on 1 July 2020
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jun 2022 AD03 Register(s) moved to registered inspection location 42 st. Lukes Crescent Bristol BS3 4SD
02 Jun 2022 AD02 Register inspection address has been changed from 432 st. Lukes Crescent Bristol BS3 4SD England to 42 st. Lukes Crescent Bristol BS3 4SD
02 Jun 2022 EW02 Withdrawal of the directors' residential address register information from the public register
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 AD02 Register inspection address has been changed to 432 st. Lukes Crescent Bristol BS3 4SD
07 Jan 2022 EH02 Elect to keep the directors' residential address register information on the public register
07 Jan 2022 EH03 Elect to keep the secretaries register information on the public register
07 Jan 2022 EH01 Elect to keep the directors' register information on the public register
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
10 Oct 2021 EW02 Withdrawal of the directors' residential address register information from the public register
09 Oct 2021 EH02 Elect to keep the directors' residential address register information on the public register
09 Oct 2021 AD01 Registered office address changed from 113 Heath Road Romford RM6 6LD England to 42 st. Lukes Crescent Bristol BS3 4SD on 9 October 2021
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off