KB DESIGN AND PROMOTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

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

View Accounts

06/07/206 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

12/07/1812 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/161 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 PREVEXT FROM 30/11/2013 TO 31/05/2014

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/131 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH FENWICK

View Document

02/03/122 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/03/119 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/03/105 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ELIZABETH BAYLISS / 01/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 S366A DISP HOLDING AGM 10/05/04

View Document

26/05/0426 May 2004 S386 DISP APP AUDS 10/05/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 57 PARK TERRACE EAST HORSHAM WEST SUSSEX RH13 5DJ

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: SUITES 219-245 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/11/98

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: WESTMEAD HOUSE 122 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: ALBANY HOUSE, 128,STATION ROAD, REDHILL, SURREY. RH1 1ET

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/06/9317 June 1993 AUDITOR'S RESIGNATION

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/03/9213 March 1992 S386 DISP APP AUDS 09/03/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 1A BRIGHTON ROAD REDHILL SURREY RH1 6PW

View Document

16/10/9116 October 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 COMPANY NAME CHANGED CHEVALIER DESIGN & PROMOTION LIM ITED CERTIFICATE ISSUED ON 05/06/91

View Document

30/04/9030 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/898 August 1989 COMPANY NAME CHANGED ACADEMY DESIGN & PROMOTION LIMIT ED CERTIFICATE ISSUED ON 09/08/89

View Document

09/02/899 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 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