KB ACTIVE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Previous accounting period extended from 2024-03-30 to 2024-03-31 |
24/05/2424 May 2024 | Change of details for Mr Kalvant Singh Verdi as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Notification of Balbir Verdi as a person with significant control on 2024-05-24 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/04/229 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1830 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 83 BOUNDFIELD ROAD CATFORD LONDON SE6 1PH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/04/1630 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
04/08/144 August 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/145 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/05/1311 May 2013 | DISS40 (DISS40(SOAD)) |
10/05/1310 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/132 April 2013 | FIRST GAZETTE |
17/04/1217 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/10/117 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/08/1117 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/05/1124 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
06/04/116 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/08/1024 August 2010 | DISS40 (DISS40(SOAD)) |
23/08/1023 August 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KALVANT SINGH VERDI / 09/04/2010 |
10/08/1010 August 2010 | FIRST GAZETTE |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/04/057 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | NEW SECRETARY APPOINTED |
23/12/0323 December 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP |
18/12/0318 December 2003 | COMPANY NAME CHANGED ACTIVE HEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/12/03 |
08/05/038 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
08/05/038 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 409-411 CROYDON RD BECKENHAM KENT BR3 3PP |
14/04/0314 April 2003 | SECRETARY RESIGNED |
14/04/0314 April 2003 | DIRECTOR RESIGNED |
09/04/039 April 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