Advanced company searchLink opens in new window

KUVARE UK HOLDINGS LIMITED

Company number 09782008

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 1
  • USD 25,000,000
07 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
29 Sep 2023 CH01 Director's details changed for Dhiren Pravin Jhaveri on 1 June 2023
19 Sep 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
19 Sep 2023 CH01 Director's details changed for Dhiren Pravin Jhaveri on 24 July 2023
19 Sep 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 19 September 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
07 Jan 2020 MR04 Satisfaction of charge 097820080001 in full
21 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Dhiren Pravin Jhaveri on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from 6 st Andrew Street 5th Floor London London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
15 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Apr 2018 MR01 Registration of charge 097820080001, created on 30 March 2018
17 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates