KBA CONSULTANCY AND TRAINING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-10-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

24/07/2124 July 2021 Micro company accounts made up to 2020-10-31

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

14/08/1714 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 25 January 2011 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/02/1516 February 2015 Annual return made up to 25 January 2010 with full list of shareholders

View Document

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013

View Document

30/06/1430 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011

View Document

30/06/1430 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2009

View Document

30/06/1430 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012

View Document

30/06/1430 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010

View Document

30/06/1430 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010

View Document

30/06/1430 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2013

View Document

30/06/1430 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012

View Document

30/06/1430 June 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340,PR003341

View Document

30/06/1430 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013

View Document

30/06/1430 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012

View Document

22/02/1322 February 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013

View Document

22/02/1322 February 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012

View Document

22/02/1322 February 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2011

View Document

21/02/1321 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

09/08/129 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011

View Document

06/06/116 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010

View Document

06/06/116 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2009

View Document

06/06/116 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010

View Document

08/09/108 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

03/09/093 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MR KARL ANTHONY BAUM

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BAUM / 10/09/2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL BAUM / 10/04/2008

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY NICOLA HINGE

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/0829 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA HINGE

View Document

07/08/087 August 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR SAMANTHA BAUM

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/03/018 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/09/9723 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 126 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

19/08/9719 August 1997 FIRST GAZETTE

View Document

11/07/9611 July 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

12/04/9412 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/02/947 February 1994 SECRETARY RESIGNED

View Document

25/01/9425 January 1994 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