KB FAT CHAPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 096786220001 in full

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

28/07/2528 July 2025 NewTermination of appointment of Kerry Davidson as a director on 2025-07-22

View Document

28/07/2528 July 2025 NewTermination of appointment of Tony Firat Carl Davidson as a director on 2025-07-22

View Document

28/07/2528 July 2025 NewTermination of appointment of Daniel Firat Carl Davidson as a director on 2025-07-22

View Document

28/07/2528 July 2025 NewRegistered office address changed from 4 Hawthorn Avenue London E3 5PL England to 1C Montclare Street London E2 7EU on 2025-07-28

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

22/07/2522 July 2025 NewRegistered office address changed from 129/131 Plaistow Road London E15 3ET to 4 Hawthorn Avenue London E3 5PL on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of Mr Daniel Firat Carl Davidson as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of Ms Kerry Davidson as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of Mr Tony Firat Carl Davidson as a director on 2025-07-22

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

12/11/2412 November 2024 Registration of charge 096786220001, created on 2024-11-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

02/12/222 December 2022 Change of details for Mr Roy Antony Davidson as a person with significant control on 2022-12-02

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROY ANTONY DAVIDSON / 04/10/2019

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIDSON

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR TONY DAVIDSON

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DAVIDSON / 05/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY DAVIDSON / 05/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DAVIDSON / 05/11/2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ROY DAVIDSON

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 121 PLAISTOW ROAD LONDON E15 3ET UNITED KINGDOM

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY DAVIDSON / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY DAVIDSON / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DAVIDSON / 24/07/2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 129/131 PLAISTOW ROAD LONDON E15 3ET ENGLAND

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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