B4714 LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 CHANGE OF NAME 22/01/2016

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED KA GOALKEEPING LTD CERTIFICATE ISSUED ON 28/01/16

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/02/132 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ANNE ARTHUR / 01/02/2013

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 22 COVANBURN AVENUE HAMILTON ML3 7PX

View Document

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

View Accounts

15/03/1215 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

10/03/1110 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE ANNE PEPPERELL / 12/06/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN PEPPERELL / 31/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNY JAMES ARTHUR / 31/12/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 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