KMBC LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/04/155 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 First Gazette notice for compulsory strike-off

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELROY ANTONIE SALMON / 08/03/2010

View Document

24/06/0924 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 SECRETARY'S CHANGE OF PARTICULARS / NODEEN SALMON / 03/04/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

08/03/018 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information