KBFF LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-10-08 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mrs Karine Vanessa Berthou on 2024-10-01

View Document

20/01/2520 January 2025 Change of details for Mrs Karine Vanessa Berthou as a person with significant control on 2024-10-01

View Document

20/01/2520 January 2025 Registered office address changed from 3rd Floor 24 Old Bond Street London W1X 3DA to Aston House Cornwall Avenue London N3 1LF on 2025-01-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Previous accounting period extended from 2023-09-29 to 2023-12-31

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2022-09-29

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Confirmation statement made on 2023-10-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Current accounting period shortened from 2022-09-30 to 2022-09-29

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINE VANESSA BERTHOU / 16/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KARINE VANESSA BERTHOU / 16/08/2018

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARINE VANESSA BERTHOU / 02/08/2011

View Document

21/12/1021 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/06/102 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARINE VANESSA BERTHOU / 08/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARINE VANESSA BERTHOU / 01/04/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 19A REDESDALE STREET LONDON GREATER LONDON SW3 4BL

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 43-45 DORSET STREET LONDON W1U 7NA

View Document

10/01/1010 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 8 BURNSALL STREET LONDON SW3 3ST

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 4 CROMWELL CRESCENT LONDON SW5 9QN

View Document

08/10/088 October 2008 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