KUFLINK BRIDGING LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewSatisfaction of charge 078892260002 in full

View Document

24/07/2524 July 2025 NewRegistration of charge 078892260002, created on 2025-07-17

View Document

28/02/2528 February 2025 Satisfaction of charge 078892260001 in full

View Document

16/01/2516 January 2025 Full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Resolutions

View Document

11/07/2411 July 2024 Change of details for Kuflink Group Plc as a person with significant control on 2024-05-20

View Document

03/07/243 July 2024 Statement of capital on 2024-07-03

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024

View Document

30/06/2430 June 2024 Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 21 West Street Gravesend DA11 0BF on 2024-06-30

View Document

05/01/245 January 2024 Full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

04/08/234 August 2023 Registered office address changed from 21 West Street Gravesend DA11 0BF England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2023-08-04

View Document

14/07/2314 July 2023 Registration of charge 078892260001, created on 2023-07-12

View Document

07/01/237 January 2023 Full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-08-26 with no updates

View Document

12/01/2212 January 2022 Full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM PO BOX DA11 0BF 21 WEST STREET WEST STREET GRAVESEND KENT DA11 0BF ENGLAND

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOODY

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 12 HELMET ROW LONDON EC1V 3QJ

View Document

20/06/1820 June 2018 ADOPT ARTICLES 01/06/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BASSON

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR NARINDERJIT KHATTOARE

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS NATTALIE JANE WEEKS

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR KEVIN GORDON BASSON

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOOTH

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR SATWINDER BINNING

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR TARLOCHAN GARCHA

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR BALBIR THIND

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR TEJWANT SINGH CHATTHA

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR SATWINDER SINGH BINNING

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR MERCEDEZ BINNING

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH HILLEN

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR TARLOCHAN SINGH GARCHA

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED ALPHA BRIDGING SOLUTIONS LTD CERTIFICATE ISSUED ON 10/05/16

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 14/10/15 STATEMENT OF CAPITAL GBP 1125.2601

View Document

03/08/153 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 1558.3825

View Document

30/07/1530 July 2015 SECOND FILING WITH MUD 21/12/13 FOR FORM AR01

View Document

30/07/1530 July 2015 SECOND FILING WITH MUD 21/12/14 FOR FORM AR01

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR NARINDERJIT KHATTOARE

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 SECOND FILING WITH MUD 21/12/13 FOR FORM AR01

View Document

12/02/1512 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR STEVEN FREDERICK MOODY

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES GRIBBEN HILLEN / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR WILLIAM THOMAS BOOTH

View Document

10/01/1410 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALBIR SINGH THIND / 10/01/2014

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM, 72 NEW CAVENDISH STREET, LONDON, W1G 8AU, UNITED KINGDOM

View Document

28/06/1328 June 2013 22/05/12 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 28/03/13 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 26/03/13 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 21/12/11 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 1352.0775

View Document

28/06/1328 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 1352.0775

View Document

26/03/1326 March 2013 ADOPT ARTICLES 12/03/2013

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR KENNETH JAMES GRIBBEN HILLEN

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR BALBIR SINGH THIND

View Document

26/06/1226 June 2012 22/05/12 STATEMENT OF CAPITAL GBP 900.0000

View Document

26/06/1226 June 2012 SUB-DIVISION 21/05/12

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

21/12/1121 December 2011 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