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)
24 Feb 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 December 2013
12 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,502.5

Statement of capital on 2015-07-30
  • GBP 1,502.5
  • ANNOTATION Clarification a second filing AR01 was registered on 30/07/2015.
10 Jul 2014 AP01 Appointment of Mr Steven Frederick Moody as a director
26 Feb 2014 AA Full accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,500
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2015.
  • ANNOTATION Clarification a second filing AR01 was registered on 17/02/15 and then on 30/07/2015.
10 Jan 2014 CH01 Director's details changed for Mr Balbir Singh Thind on 10 January 2014
10 Jan 2014 CH01 Director's details changed for Mr Kenneth James Gribben Hillen on 10 January 2014
10 Jan 2014 AP01 Appointment of Mr William Thomas Booth as a director
26 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 AD01 Registered office address changed from , 72 New Cavendish Street, London, W1G 8AU, United Kingdom on 19 July 2013
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,352.0775
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,352.0775
26 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2013 AP01 Appointment of Mr Kenneth James Gribben Hillen as a director
07 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders