KULLARGROUP.COM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058217430006

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY SARBJIT KULLAR

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/04/1715 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058217430004

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/12/1529 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058217430005

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR SARBJIT KULLAR

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS MANJIT KAUR KULLAR

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MR SARBJIT SINGH KULLAR

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 23 SAXON STREET LEICESTER LE3 0BL

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 23 SAXON STREET LEICESTER LE3 0BL ENGLAND

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 9 GOWER STREET LEICESTER LE1 3LJ UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 058217430004

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058217430003

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058217430002

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058217430001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SERBJIT SINGH KULLAR / 29/05/2012

View Document

30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED SERBJIT SINGH KULLAR

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAREMJIT KAUR

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR SARBJIT KULLAR

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS KAREMJIT KAUR

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATE, SECRETARY MANJIT KULLAR LOGGED FORM

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY MANJIT KULLAR

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 9 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 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