KUBERA WEALTH LIMITED

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
StatusACTIVE
Company No.06935767
CategoryPrivate Limited Company
Incorporated16 Jun 2009
Age14 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

KUBERA WEALTH LIMITED is an active private limited company with number 06935767. It was incorporated 14 years, 11 months, 16 days ago, on 16 June 2009. The company address is 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 25,250 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Mr Graeme John Cowie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Jun 2022

Category: Address

Type: AD04

New address: 3rd Floor 114a Cromwell Road London SW7 4AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Ebrahim Poonawala

Change date: 2020-02-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Ebrahim Poonawala

Change date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-28

Capital : 22,444 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Feb 2018

Category: Address

Type: AD02

New address: 3rd Floor 114a Cromwell Road London SW7 4AG

Old address: 1st Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-12

Psc name: Mr Stuart Ebrahim Poonawala

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme John Cowie

Change date: 2018-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Ebrahim Poonawala

Change date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: 39 High Street Pinner, Middx England HA5 5PJ

New address: 3rd Floor 114a Cromwell Road London SW7 4AG

Change date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme John Cowie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Ebrahim Poonawala

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Old address: 10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom

Change date: 2012-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Stuart Ebrahim Poonawala

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Move registers to sail company

Date: 02 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2010

Action Date: 02 Jul 2010

Category: Address

Type: AD01

Old address: 37 Warren Street London W1T 6AD

Change date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mr Stuart Ebrahim Poonawala

Documents

View document PDF

Legacy

Date: 07 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/09-30/09/09\gbp si 10000@1=10000\gbp ic 100/10100\

Documents

View document PDF

Incorporation company

Date: 16 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA FIRE ENGINEERING LTD

337 BATH ROAD,SLOUGH,SL1 5PR

Number:07662382
Status:ACTIVE
Category:Private Limited Company

ARNOLD LIFT TRUCKS LIMITED

19-21 MAIN ROAD, GEDLING,NOTTINGHAM,NG4 3HG

Number:10689683
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD LANDSCAPE DESIGN LIMITED

UNDERCLIFFE THE DALE,HOPE VALLEY,S32 5RP

Number:03974234
Status:ACTIVE
Category:Private Limited Company

DART VALE DENTAL CARE LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:06718048
Status:ACTIVE
Category:Private Limited Company

ETHICA GLOBAL LIMITED

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:11795608
Status:ACTIVE
Category:Private Limited Company

IBV MALAWI HOLDCO 1 LIMITED

14 HIGH CROSS,TRURO,TR1 2AJ

Number:11427815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source