KB GROUP (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd England to C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 2022-01-19

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TANIA MARIE CHAPMAN / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD KLINKHAMER / 04/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON EDWARD KLINKHAMER / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TANIA MARIE CHAPMAN / 28/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 69 MILDMAY ROAD LONDON N1 4PU

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD KLINKHAMER / 28/06/2016

View Document

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD KLINKHAMER / 13/04/2011

View Document

06/05/116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TANIA MARIE CHAPMAN / 13/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD KLINKHAMER / 13/04/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR TANIA CHAPMAN

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MRS. TANIA MARIE CHAPMAN

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 77 BACK CHURCH LANE LONDON E1 1LQ

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 21 BACK CHURCH LANE LONDON E1 1LQ

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 119 SKYLINE PLAZA BUILDING 80 COMMERCIAL ROAD LONDON E1 1NZ

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: APT 83 SKYLINE PLAZA BUILDING 80 COMMERCIAL ROAD LONDON E1 1NZ

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 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