- Company Overview for KUNTA KINTE LIMITED (06645583)
- Filing history for KUNTA KINTE LIMITED (06645583)
- People for KUNTA KINTE LIMITED (06645583)
- More for KUNTA KINTE LIMITED (06645583)
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
|
|
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
|
|
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
|
|
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
|
|
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 |