Advanced company searchLink opens in new window

KUSHVILLE LTD

Company number 06246507

Filter by category

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)
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
  • GBP 100
04 May 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1
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