KABOURA EVENTS LIMITED



Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

22/11/1822 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
04/06/154 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
06/06/146 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM FAIRCLOUGH HALL FARM HALLS GREEN WESTON HERTS SG4 7DP ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
07/09/127 September 2012 ALTER ARTICLES 31/08/2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BARKER

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER BARKER

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN BARKER / 31/05/2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BRIAN BARKER / 31/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN BARKER / 31/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document



31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1131 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1024 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 COMPANY NAME CHANGED KABOURA TRAINING LIMITED CERTIFICATE ISSUED ON 24/12/09

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/0924 December 2009 CHANGE OF NAME 11/12/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/05/0823 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/045 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company