Kumar & Co Financial LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2020)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-07-31 | |
Trade Debtors | £4,421 | -2.38% |
Employees | £1 | 0% |
Total assets | £209 | -8.14% |
D B FINANCIAL (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 06317240 |
Record last updated | Saturday, September 10, 2016 2:48:02 AM UTC |
Official Address | 13 Ray Hall Lane Birmingham West Midlands B436je Charlemont With Grove Vale There are 12 companies registered at this street |
Postal Code | B436JE |
Sector | Activities of insurance agents and brokers |
Searches
Document Type | Publication date | Download link | |
Registry | Aug 14, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%) | |
Financials | Feb 10, 2015 | Annual accounts | |
Registry | Jan 16, 2015 | Change of particulars for director | |
Registry | Aug 15, 2014 | Annual return | |
Financials | Apr 30, 2014 | Annual accounts | |
Registry | Aug 10, 2013 | Annual return | |
Financials | May 17, 2013 | Annual accounts | |
Registry | Aug 15, 2012 | Annual return | |
Registry | Aug 15, 2012 | Change of particulars for director | |
Registry | Aug 7, 2012 | Company name change | |
Registry | Aug 7, 2012 | Change of name certificate | |
Registry | Aug 6, 2012 | Change of registered office address | |
Financials | Mar 23, 2012 | Annual accounts | |
Registry | Aug 15, 2011 | Annual return | |
Financials | May 5, 2011 | Annual accounts | |
Registry | Aug 16, 2010 | Annual return | |
Registry | Aug 16, 2010 | Change of particulars for director | |
Financials | Mar 10, 2010 | Annual accounts | |
Registry | Nov 30, 2009 | Appointment of a man as Secretary | |
Registry | Nov 30, 2009 | Appointment of a man as Secretary 6317... | |
Registry | Nov 30, 2009 | Resignation of one Secretary | |
Registry | Nov 30, 2009 | Resignation of one Director | |
Registry | Oct 2, 2009 | Annual return | |
Registry | Sep 10, 2009 | Change in situation or address of registered office | |
Registry | Sep 10, 2009 | Change in situation or address of registered office 6317... | |
Financials | Dec 19, 2008 | Annual accounts | |
Registry | Oct 21, 2008 | Annual return | |
Registry | Oct 21, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 7, 2007 | Appointment of a director | |
Registry | Nov 2, 2007 | Appointment of a man as Ifa and Director | |
Registry | Oct 18, 2007 | Resignation of a director | |
Registry | Oct 1, 2007 | Resignation of one Director (a man) and one Director-Midlands | |
Registry | Jul 18, 2007 | Two appointments: 2 men | |