- Company Overview for KUB SOLUTIONS LTD (12706597)
- Filing history for KUB SOLUTIONS LTD (12706597)
- People for KUB SOLUTIONS LTD (12706597)
- Registers for KUB SOLUTIONS LTD (12706597)
- More for KUB SOLUTIONS LTD (12706597)
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
|
|
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 |