Advanced company searchLink opens in new window

KURDI UK WEALTH CONTROL LIMITED

Company number 12793155

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)
13 Aug 2024 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
30 May 2024 AA Micro company accounts made up to 31 August 2023
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
08 Apr 2024 CH01 Director's details changed for Mr Jamal Kim Lhsan Kurdi on 15 August 2020
08 Apr 2024 TM01 Termination of appointment of Simon Harris as a director on 1 April 2024
08 Apr 2024 PSC01 Notification of Jamal Kim Ihsan Kurdi as a person with significant control on 1 April 2024
08 Apr 2024 PSC07 Cessation of Simon Harris as a person with significant control on 1 April 2024
14 Mar 2024 AP01 Appointment of Mr Jamal Kim Lhsan Kurdi as a director on 15 August 2020
09 Mar 2024 CERTNM Company name changed before quest LTD\certificate issued on 09/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-15
05 Mar 2024 AP02 Appointment of Kurdi Family Control Llp as a director on 12 April 2021
07 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
23 Sep 2021 TM01 Termination of appointment of David Leonard Ellams as a director on 1 June 2021
30 Jul 2021 PSC01 Notification of Simon Harris as a person with significant control on 15 June 2021
30 Jul 2021 PSC07 Cessation of David Leonard Ellams as a person with significant control on 15 June 2021
15 Feb 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Harbro House Crown Lane Denbigh LL16 3SY on 15 February 2021
15 Feb 2021 AP04 Appointment of The Quill Group Company Secretary Llp as a secretary on 31 August 2020
15 Feb 2021 AP01 Appointment of Mr Simon Harris as a director on 31 August 2020
05 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-05
  • GBP 1