KUSHI INVESTMENTS LTD

Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom
StatusACTIVE
Company No.11557603
CategoryPrivate Limited Company
Incorporated07 Sep 2018
Age5 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115576030001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CORNWALL FUTURES LIMITED

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

PUPPY CHOICES LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11252371
Status:ACTIVE
Category:Private Limited Company

TIPSY TRADING COMPANY LTD

99 PARKWAY AVENUE,SHEFFIELD,S9 4WG

Number:09000376
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