KABRA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

13/03/2513 March 2025 Satisfaction of charge 6 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 4 in full

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

11/08/2411 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Director's details changed for Rashmi Satyendra Kabra on 2013-11-13

View Document

15/10/2315 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/01/2321 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 396 FINCHLEY ROAD LONDON NW2 2HP ENGLAND

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/10/1823 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 66 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 34 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/10/178 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 384 FINCHLEY ROAD LONDON NW2 2HP

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/10/1518 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY GURDIP KABRA

View Document

11/09/1411 September 2014 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

05/09/145 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAXMIKANT KABRA / 04/02/2013

View Document

13/09/1313 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GURDIP KAUR KABRA / 02/08/2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED RASHMI SATYENDRA KABRA

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LAXMIKANT KABRA / 02/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/09/123 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAXMIKANT KABRA / 02/08/2010

View Document

13/07/1013 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 384 FINCHLEY ROAD LONDON NW2 2HP

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 1107 FINCHLEY ROAD LONDON NW11 0QB

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

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

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 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