KUBER INVESTMENTS LIMITED - KNOWSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2023-11-23. Psc name: Payal Savia. 2023-11-28 View Report
Officers. Change date: 2023-11-08. Officer name: Mrs Payal Savia. 2023-11-08 View Report
Officers. Officer name: Mrs Payal Savia. Appointment date: 2023-10-18. 2023-10-18 View Report
Officers. Officer name: Mrs Payal Savia. Appointment date: 2023-10-18. 2023-10-18 View Report
Officers. Termination date: 2023-10-15. Officer name: Payal Jigar Savla. 2023-10-15 View Report
Persons with significant control. Psc name: Payal Jigar Savla. Cessation date: 2023-10-15. 2023-10-15 View Report
Officers. Termination date: 2023-10-15. Officer name: Payal Savla. 2023-10-15 View Report
Officers. Change date: 2023-07-12. Officer name: Mrs Payal Jigar Savla. 2023-07-12 View Report
Officers. Officer name: Mr Jigar Ramniklal Savla. Change date: 2023-07-12. 2023-07-12 View Report
Persons with significant control. Psc name: Mrs Payal Jigar Savla. Change date: 2023-07-12. 2023-07-12 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type micro entity. 2023-06-15 View Report
Mortgage. Charge creation date: 2023-05-15. Charge number: 102757460005. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type micro entity. 2022-06-30 View Report
Mortgage. Charge creation date: 2022-03-04. Charge number: 102757460004. 2022-03-04 View Report
Mortgage. Charge creation date: 2022-01-14. Charge number: 102757460003. 2022-01-21 View Report
Persons with significant control. Notification date: 2021-11-05. Psc name: Payal Jigar Savla. 2021-11-05 View Report
Persons with significant control. Withdrawal date: 2021-11-03. 2021-11-03 View Report
Officers. Appointment date: 2021-11-01. Officer name: Mrs Payal Savla. 2021-11-01 View Report
Officers. Change date: 2021-11-01. Officer name: Mrs Payal Savia. 2021-11-01 View Report
Officers. Change date: 2021-11-01. Officer name: Mr Jigar Ramniklal Savia. 2021-11-01 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Officers. Change date: 2021-01-01. Officer name: Mrs Payal Jigar Savla. 2021-01-04 View Report
Officers. Officer name: Mr Jigar Ramniklal Savla. Change date: 2021-01-01. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Accounts. Change account reference date company previous shortened. 2020-07-21 View Report
Accounts. Accounts type total exemption full. 2020-04-27 View Report
Officers. Officer name: Mrs Payal Jigar Savla. Change date: 2019-12-10. 2019-12-10 View Report
Officers. Change date: 2019-12-10. Officer name: Mr Jigar Ramniklal Savla. 2019-12-10 View Report
Officers. Officer name: Mr Jigar Ramniklal Savla. Change date: 2019-08-16. 2019-08-16 View Report
Officers. Change date: 2019-08-16. Officer name: Mrs Payal Jigar Savla. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Officers. Officer name: Mr Jigar Ramniklal Savla. Change date: 2019-07-12. 2019-07-12 View Report
Address. Change date: 2019-03-15. Old address: Unit 10 Unit 10, Tiger Court Kings Business Park Knowsley Prescot L34 1BH England. New address: Unit 10 Tiger Court Kings Business Park Knowsley Prescot L34 1BH. 2019-03-15 View Report
Address. New address: Unit 10 Unit 10, Tiger Court Kings Business Park Knowsley Prescot L34 1BH. Change date: 2019-03-15. Old address: 19 Daresbury Close Wilmslow SK9 2GR England. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-09-07 View Report
Officers. Officer name: Mrs Payal Savla. Change date: 2018-08-10. 2018-08-10 View Report
Officers. Officer name: Mr Jigar Ramniklal Savla. Change date: 2018-08-10. 2018-08-10 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Accounts. Accounts type total exemption full. 2018-02-12 View Report
Address. New address: 19 Daresbury Close Wilmslow SK9 2GR. Change date: 2017-11-22. Old address: Apartment 809 9, New Century Park Manchester M4 4EF United Kingdom. 2017-11-22 View Report
Mortgage. Charge number: 102757460002. Charge creation date: 2017-10-31. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Officers. Change date: 2017-06-23. Officer name: Mr Jigar Ramnik Savla. 2017-06-23 View Report
Mortgage. Charge creation date: 2017-04-13. Charge number: 102757460001. 2017-04-13 View Report
Capital. Capital allotment shares. 2016-11-16 View Report
Officers. Appointment date: 2016-10-11. Officer name: Mr Jigar Ramnik Savla. 2016-10-21 View Report
Incorporation. Capital: GBP 1 2016-07-13 View Report