K.BERT LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

10/08/2310 August 2023 Change of details for Mr Norbert Kalman as a person with significant control on 2023-08-10

View Document

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

View Document

10/08/2310 August 2023 Director's details changed for Mr Norbert Kalman on 2023-08-10

View Document

10/08/2310 August 2023 Secretary's details changed for Mr Norbert Kalman on 2023-08-10

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NORBERT KALMAN / 16/12/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT KALMAN / 16/12/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR NORBERT KALMAN / 16/12/2019

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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