KB 49 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/09/2526 September 2025 NewChange of details for Mr Christopher John King as a person with significant control on 2025-09-26

View Document

26/09/2526 September 2025 NewNotification of Gayle Shona as a person with significant control on 2025-09-26

View Document

03/09/253 September 2025 NewChange of details for Mr Christopher John King as a person with significant control on 2025-09-03

View Document

23/08/2523 August 2025 NewChange of details for Mr Christopher John King as a person with significant control on 2025-08-23

View Document

23/08/2523 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

23/08/2523 August 2025 NewTermination of appointment of Gayle Shona King as a director on 2025-08-23

View Document

25/03/2525 March 2025 Registered office address changed from Fairways Golf Club Drive Kingston upon Thames Surrey KT2 7DF to The Old Bakery Prinsted Lane Prinsted Emsworth PO10 8HT on 2025-03-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

25/02/2425 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Registered office address changed from , New Derwent House 69 - 73 Theobalds Road, London, WC1X 8TA to The Old Bakery Prinsted Lane Prinsted Emsworth PO10 8HT on 2015-07-20

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM NEW DERWENT HOUSE 69 - 73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KING / 15/11/2010

View Document

01/10/131 October 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE SHONA KING / 15/11/2010

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KING / 15/11/2010

View Document

06/09/136 September 2013 SECOND FILING WITH MUD 15/07/12 FOR FORM AR01

View Document

28/01/1328 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA BLACKFORD

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINSON

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKFORD

View Document

04/08/114 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM, GUNPOWDER HOUSE 66-68 GREAT SUFFOLK STREET, LONDON, SE1 0BL

View Document

08/07/118 July 2011 Annual return made up to 15 July 2010 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KING / 15/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BLACKFORD / 15/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE SHONA KING / 15/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BLACKFORD / 15/07/2010

View Document

15/02/1015 February 2010 SUB-DIVISION 20/07/09

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MRS GAYLE SHONA KING

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MRS SANDRA BLACKFORD

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 S-DIV

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, 42 ALIE STREET, LONDON, E1 8DA

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 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