KOBY IMAGES LIMITED

Company Documents

DateDescription
18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

24/07/2324 July 2023 Change of details for Mrs Kelsey Louise Bolasie as a person with significant control on 2023-07-17

View Document

21/07/2321 July 2023 Director's details changed for Mrs Kelsey Louise Bolasie on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Ms Kelsey Louise Martin on 2022-09-09

View Document

17/07/2317 July 2023 Change of details for Ms Kelsey Louise Martin as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Ms Kelsey Louise Martin as a person with significant control on 2022-09-09

View Document

17/07/2317 July 2023 Director's details changed for Ms Kelsey Louise Martin on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Bolasie Yala on 2022-09-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2020-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/11/2114 November 2021 Director's details changed for Ms Kelsey Louise Martin on 2021-11-14

View Document

14/11/2114 November 2021 Change of details for Ms Kelsey Louise Martin as a person with significant control on 2021-11-14

View Document

14/11/2114 November 2021 Director's details changed for Mr Bolasie Yala on 2021-11-14

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY JEANIME BARBEY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD O'BRIEN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLASIE YALA

View Document

16/11/1716 November 2017 CESSATION OF LEONARD JOSEPH O'BRIEN AS A PSC

View Document

16/08/1716 August 2017 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR BOLASIE YALA

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED UNITED KINGDOM

View Document

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

View Accounts

31/05/1731 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 35001

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MISS KELSEY LOUISE MARTIN

View Document

10/10/1610 October 2016 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