- Company Overview for KUBBERLAXMI LIMITED (09178504)
- Filing history for KUBBERLAXMI LIMITED (09178504)
- People for KUBBERLAXMI LIMITED (09178504)
- More for KUBBERLAXMI LIMITED (09178504)
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) |
---|---|---|---|
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Subodh Narain Agrawal as a director on 29 July 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mr Subodh Narain Agrawal as a person with significant control on 8 September 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
30 Aug 2023 | PSC02 | Notification of Gatnew Ltd as a person with significant control on 30 August 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Sep 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
18 Aug 2022 | CH01 | Director's details changed for Ms Yaver Unnisa on 18 August 2022 | |
18 Aug 2022 | CH03 | Secretary's details changed for Mr Yaver Unnisa on 18 August 2022 | |
18 Aug 2022 | CH03 | Secretary's details changed for Mr Yaver Unnisa on 18 August 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
20 Sep 2021 | AP01 | Appointment of Mr Anil Kumar Sharma as a director on 7 September 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 July 2019
|
|
13 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 July 2020 | |
24 Dec 2020 | AAMD | Amended micro company accounts made up to 31 August 2019 | |
15 Dec 2020 | AD01 | Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England to 65 Delamere Road Hayes UB4 0NN on 15 December 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Anil Kumar Sharma as a director on 16 October 2020 | |
14 Sep 2020 | CS01 |
28/07/20 Statement of Capital gbp 150
|
|
14 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 25 July 2020
|
|
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from 68 st Margarets Rd, Edgware Middlesex London HA8 9UU United Kingdom to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 |