KAM DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

23/05/2423 May 2024 Sub-division of shares on 2024-05-07

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

08/05/248 May 2024 Cessation of Kurosh Morad as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Notification of The Trustees of the Mistry Family Trust as a person with significant control on 2024-05-08

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/08/2323 August 2023 Change of details for Mr Kurosh Morad as a person with significant control on 2023-08-08

View Document

23/08/2323 August 2023 Director's details changed for Mr Kurosh Morad on 2023-08-08

View Document

13/07/2313 July 2023 Registration of charge 082837590003, created on 2023-07-12

View Document

06/07/236 July 2023 Notification of Kurosh Morad as a person with significant control on 2023-07-06

View Document

30/06/2330 June 2023 Satisfaction of charge 082837590002 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 082837590001 in full

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

15/02/2315 February 2023 Withdrawal of a person with significant control statement on 2023-02-15

View Document

15/02/2315 February 2023 Notification of Arvind Lallubhai Mistry as a person with significant control on 2022-11-08

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ARVIND LALLUBHAI MISTRY / 07/11/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/11/1511 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082837590002

View Document

17/11/1417 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082837590001

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/11/1313 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

04/12/124 December 2012 09/11/12 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED KUROSH MORAD

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED ARVIND LALLUBHAI MISTRY

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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