Kumar & Co Financial Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- all other documents available
- 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 | 2024-07-31 | |
Trade Debtors | £6 | -114,867% |
Employees | £1 | 0% |
Total assets | £508 | +57.48% |
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 15 companies registered at this street
|
Locality |
Charlemont With Grove Vale |
Region |
Sandwell, England |
Postal Code |
B436JE
|
Sector |
Activities of insurance agents and brokers |
Visits
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
|  |