KB DESIGN DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR EUGEN NICOLAE TURDEAN / 02/08/2019

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA ANNEMARIE BORSY / 02/08/2019

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGEN NICOLAE TURDEAN / 02/08/2019

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MS KRISTINA ANNEMARIE BORSY / 02/08/2019

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA ANNEMARIE BORSY / 01/02/2018

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR EUGEN NICOLAE TURDEAN / 01/02/2018

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KRISTINA ANNEMARIE BORSY / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MS KRISTINA ANNEMARIE BORSY / 01/02/2018

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGEN NICOLAE TURDEAN / 01/02/2018

View Document

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

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM EAGLE HOUSE C/O RAMON LEE AND PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 152-160 CITY ROAD LONDON EC1V 2DW ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA ANNEMARIE BORSY / 08/03/2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGEN NICOLAE TURDEAN / 08/03/2017

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 104 ELGIN CRESCENT LONDON W11 2JL

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/05/1324 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SUB-DIVISION 19/03/13

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGEN NICOLAE TURDEAN / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA ANNEMARIE BORSY / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 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


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