KUBERA WEALTH LIMITED
Status | ACTIVE |
Company No. | 06935767 |
Category | Private Limited Company |
Incorporated | 16 Jun 2009 |
Age | 14 years, 11 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 11 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graeme John Cowie
Documents
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 02 Sep 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 02 Sep 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 02 Sep 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 02 Sep 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 02 Sep 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 02 Sep 2011
Category: Address
Type: AD03
Documents
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
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
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
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
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
Some Companies
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 07662382 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 06718048 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 11795608 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH CROSS,TRURO,TR1 2AJ
Number: | 11427815 |
Status: | ACTIVE |
Category: | Private Limited Company |