KLEBOE LTD

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-04-05

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

26/08/2426 August 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-04-05

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 8B MCDONALD ROAD EDINBURGH EH7 4LZ SCOTLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 10 YORK PLACE EDINBURGH EH1 3EP SCOTLAND

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIES JOHN KLEBOE / 04/09/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM THE MELTING POT 5 ROSE STREET EDINBURGH EH2 2PR SCOTLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 5 ROSE STREET EDINBURGH EH2 2PR SCOTLAND

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 44 DUDDINGSTON ROW EDINBURGH EH15 3ND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED TRILLION HOUSE LTD CERTIFICATE ISSUED ON 15/04/16

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KLEBOE

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 12/1 LISMORE CRESCENT EDINBURGH EH8 7DN

View Document

29/08/1429 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIES JOHN KLEBOE / 27/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL MARY KLEBOE / 27/08/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 15-19 YORK PLACE EDINBURGH EH1 3EB SCOTLAND

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

09/01/139 January 2013 DIRECTOR APPOINTED MRS ABIGAIL MARY KLEBOE

View Document

07/01/137 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM GROUND FLOOR 23 ROYAL PARK TERRACE EDINBURGH MIDLOTHIAN EH8 8JB SCOTLAND

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/08/1228 August 2012 CURREXT FROM 30/11/2012 TO 05/04/2013

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/11/092 November 2009 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