KNABU DISTRIBUTED SYSTEMS LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

29/12/2429 December 2024 Current accounting period shortened from 2023-12-30 to 2023-12-29

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

12/05/2212 May 2022 Notification of a person with significant control statement

View Document

11/05/2211 May 2022 Cessation of Gabrielle Maureen Patrick as a person with significant control on 2022-05-05

View Document

11/05/2211 May 2022 Cessation of Barry Patrick Macmahon as a person with significant control on 2022-05-05

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Appointment of Norose Company Secretarial Services Limited as a secretary on 2021-06-02

View Document

01/12/211 December 2021 Termination of appointment of Arun Aggarwal as a director on 2021-09-06

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

06/10/216 October 2021 Appointment of Norose Company Secretarial Services Limited as a secretary on 2021-05-17

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-08-27

View Document

12/06/2112 June 2021 Change of share class name or designation

View Document

12/06/2112 June 2021 Particulars of variation of rights attached to shares

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

24/02/2124 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 12/02/20 STATEMENT OF CAPITAL GBP 3.78643

View Document

24/07/2024 July 2020 16/06/20 STATEMENT OF CAPITAL GBP 3.49563

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR ARUN AGGARWAL

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MS SHARNJIT KAUR

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY MACMAHON

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANET AKALA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CESSATION OF BARRY PATRICK MACMAHON AS A PSC

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

12/12/1912 December 2019 18/10/19 STATEMENT OF CAPITAL GBP 3.4891

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / GABRIELLE MAUREEN PATRICK / 10/09/2019

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 Appointment of Hakim Mamoni as a director on 2019-07-23

View Document

05/08/195 August 2019 Appointment of Janet Akala as a director on 2019-07-23

View Document

05/08/195 August 2019 DIRECTOR APPOINTED HAKIM MAMONI

View Document

05/08/195 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

05/08/195 August 2019 DIRECTOR APPOINTED JANET AKALA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PATRICK MACMAHON

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

26/09/1826 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 0.0200

View Document

29/11/1729 November 2017 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