ABOU KIR BAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

21/05/2121 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MCGUINNESS / 27/03/2018

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MCGUINNESS / 27/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MCGUINNESS / 03/01/2017

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 PREVEXT FROM 14/09/2015 TO 31/01/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 14 September 2014

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 CURRSHO FROM 29/01/2015 TO 14/09/2014

View Document

28/04/1528 April 2015 CURRSHO FROM 31/07/2014 TO 29/01/2014

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/14

View Document

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR SCOTT REID WEST

View Document

11/07/1411 July 2014 02/06/14 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042563490001

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

06/11/136 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/11/1111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/11/1011 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDMUND GUY PEEL / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 40 HARWOOD POINT 307 ROTHERHITHE STREET LONDON SE16 5HD

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 19A WARWICK AVENUE LONDON W9 2PS

View Document

07/11/067 November 2006 RETURN MADE UP TO 17/10/06; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

25/07/0325 July 2003 S366A DISP HOLDING AGM 15/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/07/0325 July 2003 S252 DISP LAYING ACC 15/07/03

View Document

21/08/0221 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 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