KALEXBEN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

08/01/258 January 2025 Change of details for Mr Keith Bennett as a person with significant control on 2025-01-08

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2022-10-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2020-10-31

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been suspended

View Document

06/10/216 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCARPATO

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

11/12/2011 December 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104377710002

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH BENNETT

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF ELIZABETH JANE SCARPATO AS A PSC

View Document

08/01/188 January 2018 CESSATION OF ELIZABETH JANE SCARPATO AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104377710001

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MISS ELIZABETH JANE SCARPATO

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DORETTA HYLTON

View Document

01/11/161 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 310000

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information