KBMT CONSULTING LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

07/02/257 February 2025 Registered office address changed from 4 Flat 8, 4 Rainbow Quay London SE16 7UF England to 4 Flat 8 Rainbow Quay London SE16 7UF on 2025-02-07

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

03/07/243 July 2024 Registered office address changed from 6 Lavender Road Rotherhithe London SE16 5DZ England to 4 Flat 8, 4 Rainbow Quay London SE16 7UF on 2024-07-03

View Document

05/02/245 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

22/10/2322 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/02/2324 February 2023 Registered office address changed from 5 Friendly Street London SE8 4DT England to 6 Lavender Road Rotherhithe London SE16 5DZ on 2023-02-24

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from 50 Flat 123 Vida House 50 Trundleys Road London SE8 5EL England to 5 Friendly Street London SE8 4DT on 2022-10-25

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/09/2126 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM SUITE 1, SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 4 ASHDON CLOSE WOODFORD GREEN ESSEX IG8 0EF

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KEESHA TATE / 12/01/2015

View Document

03/03/153 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 6TH FLOOR KINGMAKER HOUSE STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1NZ

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 4 ASHDON CLOSE WOODFORD GREEN ESSEX IG8 0EF ENGLAND

View Document

06/02/146 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM SAIRIDES ACCOUNTANCY SERVICES SUITE 1011 NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KEESHA TATE / 19/09/2013

View Document

02/09/132 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KEESHA TATE / 17/12/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM KD TOWER SUITE 2 COTTERELLS HEMEL HEMPSTEAD HP1 1FW

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM HIGHTREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM FLAT 25 TIDESIDE COURT HARLINGER STREET LONDON SE18 5SW UNITED KINGDOM

View Document

27/01/1227 January 2012 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