KISMET KEBABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewFull accounts made up to 2025-05-31

View Document

22/07/2522 July 2025 NewTermination of appointment of Huseyin Enver as a director on 2025-07-22

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/05/2513 May 2025 Notification of Kismet Investment Group Ltd as a person with significant control on 2025-04-01

View Document

12/05/2512 May 2025 Withdrawal of a person with significant control statement on 2025-05-12

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

22/11/2422 November 2024 Full accounts made up to 2024-05-31

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

07/12/237 December 2023 Full accounts made up to 2023-05-31

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2022-05-31

View Document

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

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

05/02/225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

14/07/2014 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE GREEN

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM MILTON HOUSE MALDON ROAD LATCHINGDON CHELMSFORD ESSEX CM3 6LF

View Document

28/06/1928 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/04/1826 April 2018 CESSATION OF DJEMAL ENVER AS A PSC

View Document

21/06/1721 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

11/08/1611 August 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/12/1522 December 2015 DIRECTOR APPOINTED MR MAURICE LESLIE GREEN

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICE GREEN

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE LESLIE GREEN / 24/07/2015

View Document

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

View Accounts

15/12/1415 December 2014 DIRECTOR APPOINTED MR DJEMAL ENVER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR HUSEYIN ENVER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR PANAYIOTIS MICHAEL

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 190 BILLET ROAD LONDON E17 5DX

View Document

21/07/1421 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

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

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

10/05/1310 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS MICHAEL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE L GREEN / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTS MICHAEL / 22/04/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ALFORD

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED PANAYIOTS MICHAEL

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 01/09/2008

View Document

03/09/083 September 2008 GBP NC 100/100000 01/09/08

View Document

17/06/0817 June 2008 SECRETARY APPOINTED TIMOTHY ALFORD

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MAURICE GREEN

View Document

02/05/082 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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