KUBER VENTURES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

01/12/221 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Statement of affairs

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2021-10-08

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

07/06/217 June 2021 30/04/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 16/11/20 STATEMENT OF CAPITAL GBP 4529.56

View Document

08/12/208 December 2020 13/11/20 STATEMENT OF CAPITAL GBP 4324.56

View Document

08/12/208 December 2020 09/11/20 STATEMENT OF CAPITAL GBP 4299.56

View Document

03/11/203 November 2020 RETURN OF PURCHASE OF OWN SHARES 14/10/20 TREASURY CAPITAL GBP 80728.86

View Document

03/11/203 November 2020 14/10/20 STATEMENT OF CAPITAL GBP 4219.56

View Document

30/10/2030 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/2030 October 2020 ARTICLES OF ASSOCIATION

View Document

21/10/2021 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/202 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086938090002

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

29/05/2029 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM, 12/12A MARGARET STREET, LONDON, W1W 8RH, UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086938090001

View Document

16/04/2016 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 84948.42

View Document

14/04/2014 April 2020 05/04/20 STATEMENT OF CAPITAL GBP 84703.8

View Document

14/04/2014 April 2020 05/04/20 STATEMENT OF CAPITAL GBP 84505.21

View Document

14/04/2014 April 2020 05/04/20 STATEMENT OF CAPITAL GBP 84781.75

View Document

11/03/2011 March 2020 CORPORATE DIRECTOR APPOINTED VELOCITY CORPORATE DIRECTORS LIMITED

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES LIMITED

View Document

04/03/204 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 84261.21

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR DAVID PARKER MOSS

View Document

11/02/2011 February 2020 ALTER ARTICLES 02/12/2019

View Document

30/01/2030 January 2020 SECOND FILED SH01 - 20/12/19 STATEMENT OF CAPITAL GBP 83971.87

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREY ALEXANDROVICH KARTASHOV / 27/01/2020

View Document

23/01/2023 January 2020 CESSATION OF DERMOT JOHN HUGH CAMPBELL AS A PSC

View Document

21/01/2021 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 82959.74

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR DERMOT CAMPBELL

View Document

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086938090001

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM, 119 NORTHWEST HOUSE, 119 MARYLEBONE RD, LONDON, NW1 5PU, ENGLAND

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER FAULKNER / 17/07/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR JAMES PETER FAULKNER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 82959.74

View Document

25/02/1925 February 2019 ADOPT ARTICLES 13/02/2019

View Document

20/02/1920 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 82818.54

View Document

05/12/185 December 2018 ADOPT ARTICLES 28/11/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1828 September 2018 28/09/18 STATEMENT OF CAPITAL GBP 82218.49

View Document

13/07/1813 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1812 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 82180.29

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM, 25 SACKVILLE STREET, LONDON, W1S 3AX, ENGLAND

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 82126.82

View Document

20/12/1720 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 82050.43

View Document

04/10/174 October 2017 12/01/17 STATEMENT OF CAPITAL GBP 81388.91

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 12/01/17 STATEMENT OF CAPITAL GBP 81951.12

View Document

30/09/1730 September 2017 CESSATION OF ANDREY KARTHASHOV AS A PSC

View Document

29/09/1729 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 81932.62

View Document

29/09/1729 September 2017 CESSATION OF SIPPCHOICE TRUSTEES LIMITED AS A PSC

View Document

29/09/1729 September 2017 CESSATION OF MARTIN JOHN GREEN AS A PSC

View Document

29/09/1729 September 2017 12/01/17 STATEMENT OF CAPITAL GBP 81951.12

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 07/07/17 STATEMENT OF CAPITAL GBP 81517.91

View Document

26/07/1726 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 81517.91

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 15/10/15 STATEMENT OF CAPITAL GBP 81370.41

View Document

16/05/1616 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1613 May 2016 ADOPT ARTICLES 15/10/2015

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

07/01/167 January 2016 Annual return made up to 17 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 SECOND FILING FOR FORM SH01

View Document

01/12/151 December 2015 SECOND FILING FOR FORM SH01

View Document

17/11/1517 November 2015 15/07/15 STATEMENT OF CAPITAL GBP 81353.41

View Document

17/11/1517 November 2015 03/07/15 STATEMENT OF CAPITAL GBP 81273.41

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM, 10 OLD BURLINGTON STREET, LONDON, W1S 3AG

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED ANDREY ALEXANDROVICH KARTASHOV

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, SECRETARY HEIDI ELLIES

View Document

26/04/1526 April 2015 ADOPT ARTICLES 27/01/2015

View Document

14/04/1514 April 2015 20/02/15 STATEMENT OF CAPITAL GBP 81157.08

View Document

17/11/1417 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 ADOPT ARTICLES 08/07/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLIES / 03/07/2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

07/02/147 February 2014 SUB-DIVISION 29/11/13

View Document

06/01/146 January 2014 COMPANY NAME CHANGED KUBER MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

06/01/146 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/142 January 2014 SECRETARY APPOINTED HEIDI ELLIES

View Document

02/01/142 January 2014 ADOPT ARTICLES 10/12/2013

View Document

02/01/142 January 2014 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

02/01/142 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 80238.06

View Document

08/10/138 October 2013 COMPANY NAME CHANGED CAMPBELL WILLIAMS LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

08/10/138 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company