K10 DEVELOPMENTS LTD

Company Documents

DateDescription
03/10/243 October 2024 Statement of affairs

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Registered office address changed from 20 Stamford Brook Road London W6 0XH England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-10-03

View Document

03/10/243 October 2024 Resolutions

View Document

19/01/2419 January 2024 Registered office address changed from 20 the Vicarage 20 Stamford Brook Road London W6 0XH England to 20 Stamford Brook Road London W6 0XH on 2024-01-19

View Document

19/01/2419 January 2024 Registered office address changed from Charter House Marlborough Park Harpenden AL5 1NL England to 20 the Vicarage 20 Stamford Brook Road London W6 0XH on 2024-01-19

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/09/2327 September 2023 Change of details for Mr Kambiz Babaee as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Kambiz Babaee on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from The Vicarage 20 Stamford Brook Road London W6 0XH England to Charter House Marlborough Park Harpenden AL5 1NL on 2023-09-27

View Document

18/09/2318 September 2023 Registered office address changed from The Vicarage Stamford Brook Road London W6 0XH England to The Vicarage 20 Stamford Brook Road London W6 0XH on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mr Kambiz Babaee as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Kambiz Babaee on 2023-09-18

View Document

18/09/2318 September 2023 Registered office address changed from Office 5.23 - 5.24 25 North Row London W1K 6DJ England to The Vicarage Stamford Brook Road London W6 0XH on 2023-09-18

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from The Vicarage 20 Stamford Brook Road London W6 0XH England to Office 5.23 - 5.24 25 North Row London W1K 6DJ on 2023-05-16

View Document

04/04/234 April 2023 Registered office address changed from 3 Audley Square London W1K 1DP England to The Vicarage 20 Stamford Brook Road London W6 0XH on 2023-04-04

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

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

View Accounts

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

View Accounts

06/08/206 August 2020 CESSATION OF ROYA BABAEE AS A PSC

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY ROYA BABAEE

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM AUDLEY HOUSE 3 AUDLEY SQUARE LONDON W1K 1DP ENGLAND

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMBIZ BABAEE / 08/07/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 12 HANS ROAD KNIGHTSBRIDGE LONDON SW3 1RT

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

26/10/1926 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMBIZ BABAEE / 20/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR KAMBIZ BABAEE / 20/06/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

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

View Accounts

04/08/174 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064800150001

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM THE VICARAGE 20 STAMFORD BROOK ROAD LONDON W6 0XH

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 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