KOBYCOMM LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, 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

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 35A ASHLEY ROAD HAMPTON MIDDLESEX TW12 2JA ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 50 MILTON ROAD HAMPTON MIDDLESEX TW12 2LJ

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL HOLMES

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE KOBERNICK / 30/06/2010

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 50 MILTON ROAD HAMPTON MIDDLESEX TW12 2LJ

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 43 ASHLEIGH ROAD LONDON SW14 8PY

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 1ST FLOOR 53 SHEEN LANE LONDON SW14 8AB

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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