Advanced company searchLink opens in new window

TWO KUVA LTD

Company number 11323752

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)
21 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
15 Nov 2023 AP01 Appointment of Mr Andrew Kerdemelidis as a director on 15 November 2023
15 Nov 2023 TM01 Termination of appointment of James Saruchera as a director on 15 November 2023
15 Nov 2023 PSC07 Cessation of James Saruchera as a person with significant control on 15 November 2023
24 Oct 2023 PSC01 Notification of Andrew Kerdemelidis as a person with significant control on 23 October 2023
24 Oct 2023 PSC07 Cessation of Andrew Kerdemelidis as a person with significant control on 24 October 2023
24 Oct 2023 PSC01 Notification of James Saruchera as a person with significant control on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Andrew Kerdemelidis as a director on 24 October 2023
24 Oct 2023 AP01 Appointment of Mr James Saruchera as a director on 24 October 2023
23 Oct 2023 AA Micro company accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
08 Oct 2018 AD01 Registered office address changed from 4 4 Old Park Lane London W1K 1QW England to 4 Old Park Lane London W1K 1QW on 8 October 2018
11 Jul 2018 AD01 Registered office address changed from 4 Old Park Lane 4 Old Park Lane London W1K 1QW England to 4 4 Old Park Lane London W1K 1QW on 11 July 2018
16 May 2018 AD01 Registered office address changed from 6 Highworth Road London N11 2SJ United Kingdom to 4 Old Park Lane 4 Old Park Lane London W1K 1QW on 16 May 2018
03 May 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
23 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-23
  • GBP 100