KBIM LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2412 June 2024 Amended total exemption full accounts made up to 2022-02-28

View Document

27/02/2427 February 2024 Amended total exemption full accounts made up to 2021-02-28

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

17/11/2317 November 2023 Registered office address changed from PO Box 4385 11821125 - Companies House Default Address Cardiff CF14 8LH to Suite 2559 Unit 3a, 34-35 Hatton Garden Holborn London EC1N 8DX on 2023-11-17

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Registered office address changed to PO Box 4385, 11821125 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-12

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Registered office address changed from Gurv House Commonside Road Harlow CM18 7EZ England to Suite 2559 Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2022-11-28

View Document

21/05/2221 May 2022 Termination of appointment of Gaurav Kaushik as a director on 2022-05-21

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

21/07/2121 July 2021 Appointment of Mr Gaurav Kaushik as a director on 2021-07-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 25 WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW HA3 5RN ENGLAND

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/08/195 August 2019 CESSATION OF GAURAV KAUSHIK AS A PSC

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM GURV HOUSE COMMONSIDE ROAD HARLOW ESSEX CM18 7EZ ENGLAND

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAURAV KAUSHIK

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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