KUFLINK GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Change of details for Mr Rawinder Singh Binning as a person with significant control on 2025-06-16 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
19/06/2519 June 2025 | Change of details for Mr Tejwant Singh Chattha as a person with significant control on 2025-06-16 |
19/06/2519 June 2025 | Change of details for Mr Satwinder Singh Binning as a person with significant control on 2025-06-16 |
11/04/2511 April 2025 | Appointment of Mrs Molly Hepburn as a director on 2025-04-09 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
28/03/2528 March 2025 | Memorandum and Articles of Association |
28/03/2528 March 2025 | Resolutions |
18/03/2518 March 2025 | Termination of appointment of Narinderjit Khattoare as a director on 2025-03-18 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
16/01/2516 January 2025 | Group of companies' accounts made up to 2024-06-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with updates |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Statement of capital on 2024-07-03 |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
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 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-30 with updates |
11/06/2411 June 2024 | Termination of appointment of Hariharan Ramamurthy as a director on 2024-06-11 |
20/05/2420 May 2024 | Certificate of re-registration from Public Limited Company to Private |
20/05/2420 May 2024 | Re-registration from a public company to a private limited company |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Re-registration of Memorandum and Articles |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
28/03/2428 March 2024 | Termination of appointment of Sukhdev Singh Dhillon as a director on 2024-03-28 |
06/03/246 March 2024 | Termination of appointment of Paul James Auger as a director on 2024-03-06 |
05/01/245 January 2024 | Group of companies' accounts made up to 2023-06-30 |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Memorandum and Articles of Association |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
11/08/2311 August 2023 | Register(s) moved to registered inspection location 21 West Street Gravesend DA11 0BF |
10/08/2310 August 2023 | Register inspection address has been changed to 21 West Street Gravesend DA11 0BF |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
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 |
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 |
14/07/2314 July 2023 | Registration of charge 090846340001, created on 2023-07-12 |
18/05/2318 May 2023 | Appointment of Mr Paul James Auger as a director on 2023-05-18 |
14/04/2314 April 2023 | Change of details for Mr Rawinder Singh Chattha as a person with significant control on 2020-11-18 |
12/04/2312 April 2023 | Notification of Tejwant Singh Chattha as a person with significant control on 2020-11-18 |
12/04/2312 April 2023 | Notification of Rawinder Singh Chattha as a person with significant control on 2020-11-18 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
12/04/2312 April 2023 | Cessation of Balbir Singh Thind as a person with significant control on 2023-04-01 |
12/04/2312 April 2023 | Notification of Satwinder Singh Binning as a person with significant control on 2020-11-18 |
17/01/2317 January 2023 | Group of companies' accounts made up to 2022-06-30 |
21/10/2221 October 2022 | Memorandum and Articles of Association |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
12/01/2212 January 2022 | Group of companies' accounts made up to 2021-06-30 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
13/07/2113 July 2021 | Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 2021-07-13 |
10/06/1910 June 2019 | SUB-DIVISION 04/04/19 |
10/06/1910 June 2019 | 07/05/19 STATEMENT OF CAPITAL GBP 1926.686 |
23/05/1923 May 2019 | ADOPT ARTICLES 04/04/2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
26/03/1926 March 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
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 |
05/11/185 November 2018 | DIRECTOR APPOINTED MR RAWINDER SINGH BINNING |
05/11/185 November 2018 | DIRECTOR APPOINTED MR TEJWANT SINGH CHATTHA |
05/11/185 November 2018 | DIRECTOR APPOINTED MR SATWINDER SINGH BINNING |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR SUKHDEV SINGH DHILLON |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SUKHDEV DHILLON |
18/09/1818 September 2018 | DIRECTOR APPOINTED MR NAYAN VITHALDAS KISNADWALA |
02/08/182 August 2018 | ADOPT ARTICLES 22/06/2018 |
13/07/1813 July 2018 | SUB-DIVISION 22/06/18 |
13/07/1813 July 2018 | 22/06/18 STATEMENT OF CAPITAL GBP 51926.686 |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 12 HELMET ROW LONDON EC1V 3QJ |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
09/03/189 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/01/1830 January 2018 | 15/12/17 STATEMENT OF CAPITAL GBP 51651.883 |
25/01/1825 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/11/1723 November 2017 | DIRECTOR APPOINTED MR SUKHDEV SINGH DHILLON |
19/10/1719 October 2017 | SECRETARY APPOINTED MR SUKHBIR SARAN |
17/10/1717 October 2017 | APPOINTMENT TERMINATED, SECRETARY WILLIAM BOOTH |
17/10/1717 October 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOOTH |
20/09/1720 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
18/09/1718 September 2017 | DIRECTOR APPOINTED MR HARWINDER SINGH |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR SINGH THIND |
28/06/1728 June 2017 | CESSATION OF TARLOCHAN GARCHA AS A PSC |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, DIRECTOR TARLOCHAN GARCHA |
29/11/1629 November 2016 | CURREXT FROM 31/12/2016 TO 30/06/2017 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
30/06/1630 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MERCEDEZ BINNING |
23/05/1623 May 2016 | DIRECTOR APPOINTED MR BALBIR SINGH THIND |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
10/05/1610 May 2016 | COMPANY NAME CHANGED ALPHA BRIDGING PLC CERTIFICATE ISSUED ON 10/05/16 |
04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HILLEN |
04/05/164 May 2016 | DIRECTOR APPOINTED MR TARLOCHAN SINGH GARCHA |
24/03/1624 March 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
07/03/167 March 2016 | SECOND FILING WITH MUD 03/02/16 FOR FORM AR01 |
08/02/168 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
26/01/1626 January 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 51580.88 |
17/12/1517 December 2015 | FULL ACCOUNTS MADE UP TO 30/06/15 |
14/12/1514 December 2015 | 25/11/15 STATEMENT OF CAPITAL GBP 51551.50 |
14/12/1514 December 2015 | ADOPT ARTICLES 25/11/2015 |
16/11/1516 November 2015 | CURRSHO FROM 30/06/2016 TO 31/12/2015 |
03/07/153 July 2015 | COMPANY NAME CHANGED ALPHA BRIDGING SOLUTIONS BOND PLC CERTIFICATE ISSUED ON 03/07/15 |
03/07/153 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/06/1526 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
16/06/1516 June 2015 | DIRECTOR APPOINTED MR NARINDER KHATTOARE |
15/05/1515 May 2015 | DIRECTOR APPOINTED MISS MERCEDEZ BINNING |
18/06/1418 June 2014 | APPLICATION COMMENCE BUSINESS |
18/06/1418 June 2014 | COMMENCE BUSINESS AND BORROW |
12/06/1412 June 2014 | 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