KBIM LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-02-28 |
12/06/2412 June 2024 | Amended total exemption full accounts made up to 2022-02-28 |
27/02/2427 February 2024 | Amended total exemption full accounts made up to 2021-02-28 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-28 with no updates |
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 |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
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 |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | Application to strike the company off the register |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
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 |
21/05/2221 May 2022 | Termination of appointment of Gaurav Kaushik as a director on 2022-05-21 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-21 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
21/07/2121 July 2021 | Appointment of Mr Gaurav Kaushik as a director on 2021-07-20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 25 WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW HA3 5RN ENGLAND |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
05/08/195 August 2019 | CESSATION OF GAURAV KAUSHIK AS A PSC |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM GURV HOUSE COMMONSIDE ROAD HARLOW ESSEX CM18 7EZ ENGLAND |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAURAV KAUSHIK |
12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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