Advanced company searchLink opens in new window

KUFLINK BRIDGING LTD

Company number 07889226

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)
05 Jan 2024 AA Full accounts made up to 30 June 2023
14 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
04 Aug 2023 AD01 Registered office address changed from 21 West Street Gravesend DA11 0BF England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 4 August 2023
14 Jul 2023 MR01 Registration of charge 078892260001, created on 12 July 2023
07 Jan 2023 AA Full accounts made up to 30 June 2022
05 Jan 2023 CS01 Confirmation statement made on 26 August 2022 with no updates
12 Jan 2022 AA Full accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
09 Sep 2021 AA Full accounts made up to 30 June 2020
  • ANNOTATION Part Admin Removed Unnecessary material was removed from the register on 20/09/2021.
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 AUD Auditor's resignation
24 Feb 2021 AA Full accounts made up to 30 June 2019
04 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 2,169.483
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 3,779.483
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
25 Mar 2019 AA Full accounts made up to 30 June 2018
10 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
08 Nov 2018 AD01 Registered office address changed from PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF England to 21 West Street Gravesend DA11 0BF on 8 November 2018
18 Sep 2018 TM01 Termination of appointment of Steven Frederick Moody as a director on 18 September 2018
05 Jul 2018 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ to PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF on 5 July 2018
21 Jun 2018 SH08 Change of share class name or designation
20 Jun 2018 SH10 Particulars of variation of rights attached to shares
20 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association