KABA LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

20/05/2520 May 2025 Notification of Dormakaba Uk Holding Limited as a person with significant control on 2024-07-01

View Document

20/05/2520 May 2025 Cessation of Christine Mankel as a person with significant control on 2024-07-01

View Document

20/05/2520 May 2025 Cessation of Stephanie Brecht-Bergen as a person with significant control on 2024-09-26

View Document

20/05/2520 May 2025 Cessation of Dormakaba Holding Ag as a person with significant control on 2024-07-01

View Document

29/04/2529 April 2025 Notification of Christine Mankel as a person with significant control on 2024-07-01

View Document

29/04/2529 April 2025 Notification of Stephanie Brecht-Bergen as a person with significant control on 2024-09-26

View Document

29/04/2529 April 2025 Notification of Stephanie Brecht-Bergen as a person with significant control on 2024-08-26

View Document

29/04/2529 April 2025 Notification of Dormakaba Holding Ag as a person with significant control on 2024-07-01

View Document

29/04/2529 April 2025 Cessation of Stephanie Brecht-Bergen as a person with significant control on 2024-09-26

View Document

29/04/2529 April 2025 Withdrawal of a person with significant control statement on 2025-04-29

View Document

26/02/2526 February 2025 Full accounts made up to 2024-06-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/04/2429 April 2024 Amended full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Director's details changed for Mr Stephen Alfred Bewick on 2024-03-13

View Document

12/03/2412 March 2024 Appointment of Mr Paul James Lewis as a secretary on 2024-03-05

View Document

11/03/2411 March 2024 Director's details changed for Mr Paul Edmund Wright on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr Paul James Lewis as a director on 2024-03-05

View Document

11/03/2411 March 2024 Termination of appointment of Shane Antony Christie as a director on 2024-03-05

View Document

11/03/2411 March 2024 Termination of appointment of Shane Antony Christie as a secretary on 2024-03-05

View Document

04/03/244 March 2024 Full accounts made up to 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

31/03/2231 March 2022 Termination of appointment of Bernhard Brinker as a director on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Mr Patrick Grawehr as a director on 2022-03-30

View Document

21/01/2221 January 2022 Full accounts made up to 2021-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR JUAN ANDRES ARIAS MAESTRO

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PAUL EDMUND WRIGHT

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERTO GASPARI

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/03/194 March 2019 NOTIFICATION OF PSC STATEMENT ON 04/03/2019

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN ANOYRKATIS

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR KURT NIEDERHAUSER

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MR SHANE ANTONY CHRISTIE

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR SHANE ANTONY CHRISTIE

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR BERNHARD BRINKER

View Document

13/07/1613 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR BEAT MALACARNE

View Document

01/03/161 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR ROBERTO GASPARI

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEGMULLER

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/07/1316 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR WERNER STADELMANN

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR BEAT MALACARNE

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR KURT NIEDERHAUSER

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RATCLIFFE

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREAS SEGMULLER / 16/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILLIES

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MR STEPHEN ANOYRKATIS

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILLIES

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAMERON MCKAY

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MICHAEL ANDREAS SEGMULLER

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ULRICH WYDLER

View Document

13/07/0913 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 NC INC ALREADY ADJUSTED 29/05/09

View Document

24/06/0924 June 2009 GBP NC 2000000/8000000 29/05/2009

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED STEPHEN BEWICK

View Document

11/07/0811 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/081 July 2008 COMPANY NAME CHANGED KABA (UK) LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/04/0317 April 2003 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0011 October 2000 £ NC 1000/2000000 05/1

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 05/10/00

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 14 NEW STREET LONDON EC2M 4HE

View Document

16/07/9916 July 1999 ADOPT MEM AND ARTS 30/06/99

View Document

12/07/9912 July 1999 COMPANY NAME CHANGED BOSTWICK DOORS LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 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