KIRBY VENTURES LIMITED

Company Documents

DateDescription
26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 APPLICATION FOR STRIKING-OFF

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PREVSHO FROM 30/06/2018 TO 31/10/2017

View Document

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN RUSSELL KIRBY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HERBERT CHANDLER

View Document

04/08/164 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076706940002

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076706940001

View Document

09/09/149 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RUSSELL KIRBY / 07/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HERBERT CHANDLER / 07/07/2014

View Document

03/02/143 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM ST PETERS HOUSE CATTLE MARKET STREET NORWICH NORFOLK NR1 3DY UNITED KINGDOM

View Document

15/06/1115 June 2011 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