KBX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-04-16

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

16/04/2516 April 2025 Annual accounts for year ending 16 Apr 2025

View Accounts

13/05/2413 May 2024 Director's details changed for Mr Balbinder Singh on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Balbinder Singh as a person with significant control on 2024-05-13

View Document

17/04/2417 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-04-16

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2024-04-16

View Document

16/04/2416 April 2024 Annual accounts for year ending 16 Apr 2024

View Accounts

14/04/2414 April 2024 Registered office address changed from The Bungalow 108 Overton Road London SE2 9SE to 108 Overton Road Overton Road London SE2 9SE on 2024-04-14

View Document

14/04/2414 April 2024 Termination of appointment of Gurparkash Singh as a secretary on 2024-04-14

View Document

14/04/2414 April 2024 Termination of appointment of Gurparkash Singh as a director on 2024-04-14

View Document

14/04/2414 April 2024 Cessation of Gurparkash Singh as a person with significant control on 2024-04-14

View Document

14/04/2414 April 2024 Notification of Balbinder Singh as a person with significant control on 2024-04-14

View Document

14/04/2414 April 2024 Appointment of Mr Balbinder Singh as a director on 2024-04-14

View Document

14/04/2414 April 2024 Registered office address changed from 108 Overton Road Overton Road London SE2 9SE England to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2024-04-14

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-04-30

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

21/05/2321 May 2023 Notification of Gurparkash Singh as a person with significant control on 2023-05-21

View Document

21/05/2321 May 2023 Appointment of Mr Gurparkash Singh as a secretary on 2023-05-21

View Document

21/05/2321 May 2023 Termination of appointment of Golden Mill Limited as a director on 2023-05-21

View Document

21/05/2321 May 2023 Appointment of Mr Gurparkash Singh as a director on 2023-05-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-04-30

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

20/05/2020 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DISS40 (DISS40(SOAD))

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

01/05/191 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

19/04/1819 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

30/11/1530 November 2015 26/04/15 NO CHANGES

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/143 October 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

11/02/1411 February 2014 DISS40 (DISS40(SOAD))

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED RALPH MCLAUGHLIN

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY BRELADE BAY LIMITED

View Document

13/10/1013 October 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 26/04/09 NO CHANGES

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

14/02/0914 February 2009 DISS40 (DISS40(SOAD))

View Document

13/02/0913 February 2009 RETURN MADE UP TO 26/04/08; CHANGE OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED GOLDEN MILL LIMITED

View Document

26/01/0926 January 2009 SECRETARY APPOINTED BRELADE BAY LIMITED

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY SAMRITA SIDHU

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR BALINDER SIDHU

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FIRST GAZETTE

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 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