KAM DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-10 with updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2023-11-30 |
30/08/2430 August 2024 | Previous accounting period shortened from 2023-11-30 to 2023-11-29 |
23/05/2423 May 2024 | Sub-division of shares on 2024-05-07 |
14/05/2414 May 2024 | Memorandum and Articles of Association |
14/05/2414 May 2024 | Particulars of variation of rights attached to shares |
14/05/2414 May 2024 | Change of share class name or designation |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
08/05/248 May 2024 | Cessation of Kurosh Morad as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Notification of The Trustees of the Mistry Family Trust as a person with significant control on 2024-05-08 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
23/08/2323 August 2023 | Change of details for Mr Kurosh Morad as a person with significant control on 2023-08-08 |
23/08/2323 August 2023 | Director's details changed for Mr Kurosh Morad on 2023-08-08 |
13/07/2313 July 2023 | Registration of charge 082837590003, created on 2023-07-12 |
06/07/236 July 2023 | Notification of Kurosh Morad as a person with significant control on 2023-07-06 |
30/06/2330 June 2023 | Satisfaction of charge 082837590002 in full |
30/06/2330 June 2023 | Satisfaction of charge 082837590001 in full |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-10 with updates |
15/02/2315 February 2023 | Withdrawal of a person with significant control statement on 2023-02-15 |
15/02/2315 February 2023 | Notification of Arvind Lallubhai Mistry as a person with significant control on 2022-11-08 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/08/2028 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ARVIND LALLUBHAI MISTRY / 07/11/2017 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/11/1511 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
25/03/1525 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082837590002 |
17/11/1417 November 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
20/10/1420 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082837590001 |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/11/1313 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
04/12/124 December 2012 | 09/11/12 STATEMENT OF CAPITAL GBP 100 |
28/11/1228 November 2012 | DIRECTOR APPOINTED KUROSH MORAD |
28/11/1228 November 2012 | DIRECTOR APPOINTED ARVIND LALLUBHAI MISTRY |
13/11/1213 November 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/11/127 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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