KEVIN GIBBONS LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Change of details for Mr Kevin James Gibbons as a person with significant control on 2023-05-03

View Document

10/07/2310 July 2023 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 20 Eastbourne Terrace London W2 6LG on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Kevin James Gibbons on 2023-05-03

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 03/05/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 03/05/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 03/05/2020

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 45 LEATHER LANE LONDON EC1N 7TJ

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 03/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FT

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O 8 WILLOW BROOK 8 WILLOW BROOK ABINGDON OXFORDSHIRE OX14 1TB UNITED KINGDOM

View Document

13/06/1313 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/123 May 2012 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