- Company Overview for KUSHVILLE LTD (06246507)
- Filing history for KUSHVILLE LTD (06246507)
- People for KUSHVILLE LTD (06246507)
- More for KUSHVILLE LTD (06246507)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 Apr 2023 | AD01 | Registered office address changed from Stanley Yule Unit 3 Waterside Business Park 1649 Pershore Road Birmingham W Midlands B30 3DR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 18 April 2023 | |
16 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
14 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Feb 2018 | PSC01 | Notification of Kuwant Kaur Sidhu as a person with significant control on 20 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Dr Kheshminder Singh Sidhu as a person with significant control on 20 February 2018 | |
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2018
|
|
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
04 May 2017 | AP01 | Appointment of Mrs Kuwant Kaur Sidhu as a director on 1 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from 14 st. Owen Street Hereford HR1 2PL United Kingdom to Stanley Yule Unit 3 Waterside Business Park 1649 Pershore Road Birmingham W Midlands B30 3DR on 4 May 2017 | |
11 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 |