KB 49 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
26/09/2526 September 2025 New | Change of details for Mr Christopher John King as a person with significant control on 2025-09-26 |
26/09/2526 September 2025 New | Notification of Gayle Shona as a person with significant control on 2025-09-26 |
03/09/253 September 2025 New | Change of details for Mr Christopher John King as a person with significant control on 2025-09-03 |
23/08/2523 August 2025 New | Change of details for Mr Christopher John King as a person with significant control on 2025-08-23 |
23/08/2523 August 2025 New | Confirmation statement made on 2025-07-15 with no updates |
23/08/2523 August 2025 New | Termination of appointment of Gayle Shona King as a director on 2025-08-23 |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
25/02/2425 February 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
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 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM NEW DERWENT HOUSE 69 - 73 THEOBALDS ROAD LONDON WC1X 8TA |
20/07/1520 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1424 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/10/131 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KING / 15/11/2010 |
01/10/131 October 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE SHONA KING / 15/11/2010 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KING / 15/11/2010 |
06/09/136 September 2013 | SECOND FILING WITH MUD 15/07/12 FOR FORM AR01 |
28/01/1328 January 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
17/07/1217 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
14/06/1214 June 2012 | APPOINTMENT TERMINATED, DIRECTOR SANDRA BLACKFORD |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINSON |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKFORD |
04/08/114 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM, GUNPOWDER HOUSE 66-68 GREAT SUFFOLK STREET, LONDON, SE1 0BL |
08/07/118 July 2011 | Annual return made up to 15 July 2010 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KING / 15/07/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BLACKFORD / 15/07/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE SHONA KING / 15/07/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BLACKFORD / 15/07/2010 |
15/02/1015 February 2010 | SUB-DIVISION 20/07/09 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/09/0915 September 2009 | DIRECTOR APPOINTED MRS GAYLE SHONA KING |
15/09/0915 September 2009 | DIRECTOR APPOINTED MRS SANDRA BLACKFORD |
16/07/0916 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/03/094 March 2009 | S-DIV |
25/07/0825 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, 42 ALIE STREET, LONDON, E1 8DA |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/09/0721 September 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/08/0615 August 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
15/12/0415 December 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | SECRETARY RESIGNED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/07/0315 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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