KB STORE (ST ANDREWS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

09/01/259 January 2025 Change of details for Mr Muhammad Shahid as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mrs Anila Roohi Anwar as a person with significant control on 2025-01-09

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD SHAHIB / 06/04/2016

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 37 SANDYHILL ROAD ST. ANDREWS FIFE KY16 8EG

View Document

09/05/169 May 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/03/1414 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANILA ROOMI ANWAR / 17/03/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM TOM MORRIS DRIVE ST ANDREWS FIFE KY16 8EW UNITED KINGDOM

View Document

04/03/104 March 2010 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