KUFLINK GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Change of details for Mr Rawinder Singh Binning as a person with significant control on 2025-06-16

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

19/06/2519 June 2025 Change of details for Mr Tejwant Singh Chattha as a person with significant control on 2025-06-16

View Document

19/06/2519 June 2025 Change of details for Mr Satwinder Singh Binning as a person with significant control on 2025-06-16

View Document

11/04/2511 April 2025 Appointment of Mrs Molly Hepburn as a director on 2025-04-09

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Resolutions

View Document

18/03/2518 March 2025 Termination of appointment of Narinderjit Khattoare as a director on 2025-03-18

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

16/01/2516 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Resolutions

View Document

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

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

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

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with updates

View Document

11/06/2411 June 2024 Termination of appointment of Hariharan Ramamurthy as a director on 2024-06-11

View Document

20/05/2420 May 2024 Certificate of re-registration from Public Limited Company to Private

View Document

20/05/2420 May 2024 Re-registration from a public company to a private limited company

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Re-registration of Memorandum and Articles

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

28/03/2428 March 2024 Termination of appointment of Sukhdev Singh Dhillon as a director on 2024-03-28

View Document

06/03/246 March 2024 Termination of appointment of Paul James Auger as a director on 2024-03-06

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/08/2311 August 2023 Register(s) moved to registered inspection location 21 West Street Gravesend DA11 0BF

View Document

10/08/2310 August 2023 Register inspection address has been changed to 21 West Street Gravesend DA11 0BF

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Document

04/08/234 August 2023 Registered office address changed from One Level 1, Devonshire House Mayfair Place London W1J 8AJ 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 090846340001, created on 2023-07-12

View Document

18/05/2318 May 2023 Appointment of Mr Paul James Auger as a director on 2023-05-18

View Document

14/04/2314 April 2023 Change of details for Mr Rawinder Singh Chattha as a person with significant control on 2020-11-18

View Document

12/04/2312 April 2023 Notification of Tejwant Singh Chattha as a person with significant control on 2020-11-18

View Document

12/04/2312 April 2023 Notification of Rawinder Singh Chattha as a person with significant control on 2020-11-18

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/04/2312 April 2023 Cessation of Balbir Singh Thind as a person with significant control on 2023-04-01

View Document

12/04/2312 April 2023 Notification of Satwinder Singh Binning as a person with significant control on 2020-11-18

View Document

17/01/2317 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

12/01/2212 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

13/07/2113 July 2021 Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 2021-07-13

View Document

10/06/1910 June 2019 SUB-DIVISION 04/04/19

View Document

10/06/1910 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 1926.686

View Document

23/05/1923 May 2019 ADOPT ARTICLES 04/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

26/03/1926 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

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

05/11/185 November 2018 DIRECTOR APPOINTED MR RAWINDER SINGH BINNING

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR TEJWANT SINGH CHATTHA

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR SATWINDER SINGH BINNING

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR SUKHDEV SINGH DHILLON

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUKHDEV DHILLON

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR NAYAN VITHALDAS KISNADWALA

View Document

02/08/182 August 2018 ADOPT ARTICLES 22/06/2018

View Document

13/07/1813 July 2018 SUB-DIVISION 22/06/18

View Document

13/07/1813 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 51926.686

View Document

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

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

09/03/189 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1830 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 51651.883

View Document

25/01/1825 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR SUKHDEV SINGH DHILLON

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MR SUKHBIR SARAN

View Document

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

View Document

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

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR HARWINDER SINGH

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR SINGH THIND

View Document

28/06/1728 June 2017 CESSATION OF TARLOCHAN GARCHA AS A PSC

View Document

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

View Document

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

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

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

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR BALBIR SINGH THIND

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH HILLEN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR TARLOCHAN SINGH GARCHA

View Document

24/03/1624 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 SECOND FILING WITH MUD 03/02/16 FOR FORM AR01

View Document

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 51580.88

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/12/1514 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 51551.50

View Document

14/12/1514 December 2015 ADOPT ARTICLES 25/11/2015

View Document

16/11/1516 November 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

03/07/153 July 2015 COMPANY NAME CHANGED ALPHA BRIDGING SOLUTIONS BOND PLC CERTIFICATE ISSUED ON 03/07/15

View Document

03/07/153 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1526 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR NARINDER KHATTOARE

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MISS MERCEDEZ BINNING

View Document

18/06/1418 June 2014 APPLICATION COMMENCE BUSINESS

View Document

18/06/1418 June 2014 COMMENCE BUSINESS AND BORROW

View Document

12/06/1412 June 2014 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