KUFLINK SECURITY TRUSTEES LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

06/02/256 February 2025 Appointment of Mr Mirza Ahmad as a director on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mrs Nattalie Jane Weeks as a director on 2025-02-06

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

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Narinderjit Khattoare on 2023-05-10

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

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

18/09/1818 September 2018 DIRECTOR APPOINTED MR RAWINDER SINGH BINNING

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

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

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR TARLOCHAN GARCHA

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Document

23/05/1623 May 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 45 STATION ROAD LONGFIELD KENT DA3 7QD ENGLAND

View Document

25/04/1625 April 2016 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