Advanced company searchLink opens in new window

KUNTA KINTE LIMITED

Company number 06645583

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)
07 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
24 Apr 2017 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 32-33 Skyline Village Limeharbour London E14 9TS on 24 April 2017
29 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Aug 2015 AP01 Appointment of Miss Marium Sattar as a director on 14 August 2015
15 Aug 2015 TM01 Termination of appointment of Muhammad Saqib Aziz as a director on 14 August 2015
15 Aug 2015 AP01 Appointment of Mrs Talat Hashim Azad as a director on 14 August 2015
04 Aug 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
23 Dec 2014 AP01 Appointment of Mr Muhammad Saqib Aziz as a director on 23 December 2014
23 Dec 2014 TM02 Termination of appointment of Brian Jonathan White as a secretary on 23 December 2014
23 Dec 2014 TM01 Termination of appointment of Brian Jonathan White as a director on 23 December 2014
03 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
10 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
21 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
20 May 2013 AD01 Registered office address changed from 7 Bradman House Abercorn Place London NW8 9XY England on 20 May 2013
20 May 2013 AD01 Registered office address changed from 7 Bradman House Abercorn Place London NW8 9XY Uk on 20 May 2013
22 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Dec 2011 AP03 Appointment of Mr Brian Jonathan White as a secretary
19 Dec 2011 AP01 Appointment of Mr Brian Jonathan White as a director
18 Dec 2011 TM02 Termination of appointment of Umer Khalil as a secretary