Advanced company searchLink opens in new window

UKCF INC LTD

Company number 13784648

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 May 2022 AP01 Appointment of Mr Mehar Singh as a director on 11 May 2022
13 May 2022 AP01 Appointment of Mr Zarin Muhammad as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Joyce Dillon as a director on 12 May 2022
13 May 2022 AD01 Registered office address changed from Suite #D409615 Tanners Drive Blakelands Milton Keynes MK14 5BP England to Suite #D409615 68 Tanners Drive Blakelands Milton Keynes MK14 5BP on 13 May 2022
13 May 2022 TM01 Termination of appointment of Iris Violet Cavill as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Haleema Ali as a director on 13 May 2022
13 May 2022 TM01 Termination of appointment of David Griffiths as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Zarirna Tasnim as a director on 12 May 2022
13 May 2022 AD01 Registered office address changed from Suite #D409449 68 Tanners Drive Blakelands MK14 5BP United Kingdom to Suite #D409615 Tanners Drive Blakelands Milton Keynes MK14 5BP on 13 May 2022
12 May 2022 AP01 Notice of removal of a director
12 May 2022 TM02 Termination of appointment of Jehanzeb Khan as a secretary on 12 May 2022
24 Apr 2022 AP01 Appointment of Mrs Zarirna Tasnim as a director on 18 April 2022
23 Apr 2022 AP03 Appointment of Mr Jehanzeb Khan as a secretary on 21 April 2022
23 Apr 2022 AD01 Registered office address changed from 8 Milton Road Smethwick B67 7HT United Kingdom to Suite #D409449 68 Tanners Drive Blakelands MK14 5BP on 23 April 2022
20 Apr 2022 AP01 Notice of removal of a director
20 Apr 2022 AP01 Notice of removal of a director
20 Apr 2022 AD01 Registered office address changed from 8 8 Milton Road Smethwick B67 7HT United Kingdom to 8 Milton Road Smethwick B67 7HT on 20 April 2022
20 Apr 2022 AD01 Registered office address changed from Suite #D409449 68 Tanners Drive Blakelands MK14 5BP United Kingdom to 8 8 Milton Road Smethwick B67 7HT on 20 April 2022
20 Apr 2022 TM01 Termination of appointment of Zarirna Tasnim as a director on 19 April 2022
20 Apr 2022 TM01 Termination of appointment of Harbhajan Kaur as a director on 19 April 2022
18 Apr 2022 AP01 Appointment of Mrs Iris Violet Cavill as a director on 18 April 2022
18 Apr 2022 AP01 Appointment of Mrs Harbhajan Kaur as a director on 18 April 2022
18 Apr 2022 AP01 Appointment of Mrs Zarirna Tasnim as a director on 18 April 2022
18 Apr 2022 TM01 Termination of appointment of Prakash Raja as a director on 18 April 2022
18 Apr 2022 AD01 Registered office address changed from 322580 York House , Green Lane West Preston Lancashire PR3 1NJ United Kingdom to Suite #D409449 68 Tanners Drive Blakelands MK14 5BP on 18 April 2022