KUSHI INVESTMENTS LTD
Status | ACTIVE |
Company No. | 11557603 |
Category | Private Limited Company |
Incorporated | 07 Sep 2018 |
Age | 5 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
KUSHI INVESTMENTS LTD is an active private limited company with number 11557603. It was incorporated 5 years, 8 months, 28 days ago, on 07 September 2018. The company address is Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cherrilyn Ann Stewart
Change date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-09
Officer name: Mrs Cherrilyn Ann Stewart
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
New address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF
Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
Change date: 2023-02-09
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2022
Action Date: 21 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115576030008
Charge creation date: 2022-03-21
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-03
Psc name: Mrs Cherrilyn Ann Stewart
Documents
Cessation of a person with significant control
Date: 25 Oct 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-03
Psc name: Tracy Maxine Samuels
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Maxine Samuels
Termination date: 2021-09-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2021
Action Date: 12 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-12
Charge number: 115576030007
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 07 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-07
Psc name: Mrs Tracy Maxine Samuels
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Mrs Cherrilyn Ann Stewart
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Maxine Samuels
Change date: 2021-01-07
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 07 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-07
Psc name: Mrs Cherrilyn Ann Stewart
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2020
Action Date: 20 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115576030006
Charge creation date: 2020-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-31
Charge number: 115576030005
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-31
Charge number: 115576030003
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-31
Charge number: 115576030004
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-31
Charge number: 115576030002
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115576030001
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2020
Action Date: 26 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115576030001
Charge creation date: 2020-02-26
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Cherrilyn Ann Stewart
Change date: 2018-09-07
Documents
Notification of a person with significant control
Date: 29 Jan 2020
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-07
Psc name: Cherrilyn Stewart
Documents
Cessation of a person with significant control
Date: 29 Jan 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cherrilyn Ann Stewart
Cessation date: 2020-01-24
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Some Companies
31 ELM GROVE MANAGEMENT LIMITED
31 ELM GROVE,LONDON,SE15 5DB
Number: | 04440120 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT BUILDING SERVICES (NORTH) LTD
339 CHORLEY NEW ROAD,BOLTON,BL6 5PP
Number: | 10892701 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 11622655 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN SHEASBY HEATING & PLUMBING LTD
C/O BOLLANDS MINERVA MILL,ALCESTER,B49 5ET
Number: | 08188626 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11252371 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 PARKWAY AVENUE,SHEFFIELD,S9 4WG
Number: | 09000376 |
Status: | ACTIVE |
Category: | Private Limited Company |