KUMLA LIMITED

Company Documents

DateDescription
29/08/1829 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1829 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1829 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 37 HIGH STREET HARROLD BEDFORDSHIRE MK43 7DA

View Document

13/07/1813 July 2018 PREVEXT FROM 30/04/2018 TO 10/07/2018

View Document

13/07/1813 July 2018 10/07/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 Annual accounts for year ending 10 Jul 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR RAKESH PATEL

View Document

31/08/1531 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VAISHALLI PATEL / 01/01/2012

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 4 IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LT

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VAISHALLI PATEL / 31/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS VAISHALLI PATEL

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM CROWSLEY, 4 IRTLINGHBOROUGH ROAD WELLINGBOROUGH NORTHANTS NN8 1LT

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR PATEL VAISHALLI

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 46 MILLBANK PLACE KENTS HILL MILTON KEYNES BUCKINGHAMSHIRE MK7 6DU

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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