KB. TECHNOLOGIES LTD.

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/08/165 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

22/05/1522 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 31/10/14 STATEMENT OF CAPITAL GBP 8

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/02/157 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM 51 WOLSEY CROFT SHERBURN IN ELMET LEEDS YORKSHIRE LS25 6DR

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

06/11/126 November 2012 COMPANY NAME CHANGED PTW AIRSOFT LTD CERTIFICATE ISSUED ON 06/11/12

View Document

01/11/121 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 SAIL ADDRESS CREATED

View Document

24/05/1224 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/05/1224 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/04/1127 April 2011 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