K.B. PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewGroup of companies' accounts made up to 2024-03-31

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Satisfaction of charge 058308290003 in full

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

09/12/229 December 2022 Register(s) moved to registered office address C/O Kb Event Limited Plymouth Avenue Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NS

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Secretary's details changed for Leanne Ruth Mcpherson on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Stuart Mcpherson on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mrs Leanne Ruth Mcpherson as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Stuart Mcpherson as a person with significant control on 2021-11-23

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MCPHERSON / 01/10/2019

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058308290003

View Document

28/06/1628 June 2016 30/05/16 NO CHANGES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 30/05/15 NO CHANGES

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/06/149 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 50000.00

View Document

30/10/1330 October 2013 COMPANY SHARE BUSINESS 13/09/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 30/05/13 NO CHANGES

View Document

21/02/1321 February 2013 ADOPT ARTICLES 05/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LEANNE RUTH MCPHERSON / 29/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCPHERSON / 29/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/05/09; NO CHANGE OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 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