K.BERT LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 19/06/2419 June 2024 | Application to strike the company off the register |
| 20/05/2420 May 2024 | Micro company accounts made up to 2024-01-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2023-01-31 |
| 10/08/2310 August 2023 | Change of details for Mr Norbert Kalman as a person with significant control on 2023-08-10 |
| 10/08/2310 August 2023 | Registered office address changed from Atticus House 2 the Windmills St. Marys Close Alton GU34 1EF England to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 2023-08-10 |
| 10/08/2310 August 2023 | Director's details changed for Mr Norbert Kalman on 2023-08-10 |
| 10/08/2310 August 2023 | Secretary's details changed for Mr Norbert Kalman on 2023-08-10 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 21/10/2221 October 2022 | Registered office address changed from First Floor, Unit D Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to Atticus House 2 the Windmills St. Marys Close Alton GU34 1EF on 2022-10-21 |
| 21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 22/10/2122 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
| 17/12/1917 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NORBERT KALMAN / 16/12/2019 |
| 16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
| 16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT KALMAN / 16/12/2019 |
| 16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / MR NORBERT KALMAN / 16/12/2019 |
| 28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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