KUNTA KINTE LIMITED
Status | ACTIVE |
Company No. | 06645583 |
Category | Private Limited Company |
Incorporated | 14 Jul 2008 |
Age | 15 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KUNTA KINTE LIMITED is an active private limited company with number 06645583. It was incorporated 15 years, 10 months, 26 days ago, on 14 July 2008. The company address is 32-33 Skyline Village 32-33 Skyline Village, London, E14 9TS, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Appoint person director company with name date
Date: 12 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Keating
Appointment date: 2022-09-09
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-09
Officer name: Talat Hashim Azad
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Notification of a person with significant control
Date: 07 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marium Sattar
Documents
Cessation of a person with significant control
Date: 07 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Mukarram Sattar
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 19 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mukarram Sattar
Documents
Withdrawal of a person with significant control statement
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-19
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-07-31
Documents
Notification of a person with significant control statement
Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: One America Square Crosswall London EC3N 2SG
New address: 32-33 Skyline Village Limeharbour London E14 9TS
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 15 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-14
Officer name: Miss Marium Sattar
Documents
Termination director company with name termination date
Date: 15 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-14
Officer name: Muhammad Saqib Aziz
Documents
Appoint person director company with name date
Date: 15 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-14
Officer name: Mrs Talat Hashim Azad
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Appoint person director company with name date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Saqib Aziz
Appointment date: 2014-12-23
Documents
Termination secretary company with name termination date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Jonathan White
Termination date: 2014-12-23
Documents
Termination director company with name termination date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Jonathan White
Termination date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: 7 Bradman House Abercorn Place London NW8 9XY England
Change date: 2013-05-20
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Change date: 2013-05-20
Old address: 7 Bradman House Abercorn Place London NW8 9XY Uk
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person secretary company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brian Jonathan White
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Jonathan White
Documents
Termination secretary company with name
Date: 18 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Umer Khalil
Documents
Termination director company with name
Date: 18 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mukarram Sattar
Documents
Termination director company with name
Date: 18 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marium Sattar
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Accounts with accounts type dormant
Date: 09 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-14
Officer name: Mr Mukarram Sattar
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marium Sattar
Change date: 2010-07-14
Documents
Accounts with accounts type dormant
Date: 16 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr umer khalil
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stanley harris
Documents
Some Companies
CRAWSHAW BAILEY INDUSTRIES LTD
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 07017798 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, 67-69 QUEEN STREET,NEWTON ABBOT,TQ12 2AU
Number: | 11963186 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT VILLAGE OFFICE,STEVENAGE,SG1 2EQ
Number: | 08989482 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVING ARMS CARE AND SUPPORT LIMITED
68 ELIZABETH CRESCENT,OLDBURY,B68 9PS
Number: | 11889427 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP19817R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
106 LONGCROFT ROAD,DEVIZES,SN10 3AX
Number: | 07213476 |
Status: | ACTIVE |
Category: | Private Limited Company |