KABUNI VENTURES LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Registered office address changed from 16 Danvers Avenue London SW11 1AP England to 69-71 East Street Epsom Surrey KT17 1BP on 2024-07-08

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-26 with updates

View Document

13/09/2313 September 2023 Cancellation of shares. Statement of capital on 2022-09-12

View Document

11/09/2311 September 2023 Termination of appointment of Nina Jane Patel as a director on 2023-09-01

View Document

29/06/2329 June 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 16 Danvers Avenue London SW11 1AP on 2023-06-29

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-10-18

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESH PATEL / 01/01/2019

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR NIMESH PATEL / 28/02/2019

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MRS NINA JANE PATEL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 SUB-DIVISION 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR NISHIL PATEL

View Document

31/12/1831 December 2018 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