KUBERAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-10 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-02-28 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
07/03/247 March 2024 | Change of details for Mrs Sundarambal Ganapathy Subramaniam as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Director's details changed for Mr Kirubanandam Marimuthu on 2024-03-07 |
07/03/247 March 2024 | Director's details changed for Mrs Sundarambal Ganapathy Subramaniam on 2024-03-07 |
07/03/247 March 2024 | Change of details for Mr Kirubanandam Marimuthu as a person with significant control on 2024-03-07 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
27/09/2327 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
30/11/2230 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
04/08/214 August 2021 | Micro company accounts made up to 2021-02-28 |
28/07/2128 July 2021 | Registration of charge 105980020003, created on 2021-07-19 |
28/07/2128 July 2021 | Registration of charge 105980020005, created on 2021-07-19 |
28/07/2128 July 2021 | Registration of charge 105980020004, created on 2021-07-15 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105980020002 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNDARAMBAL GANAPATHY SUBRAMANIAM / 03/01/2019 |
03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRUBANANDAM MARIMUTHU / 03/01/2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 68 NEWMANS LANE LOUGHTON IG10 1TH UNITED KINGDOM |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105980020001 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
02/02/172 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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