KBCI ASSOCIATES LTD

Company Documents

DateDescription
09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

20/04/1820 April 2018 COMPANY NAME CHANGED CHRISTOPHER DICKER CONSULTING LTD CERTIFICATE ISSUED ON 20/04/18

View Document

27/03/1827 March 2018 CHANGE OF NAME 02/03/2018

View Document

27/03/1827 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAMA DICKER

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAMA DICKER / 14/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON PAUL DICKER / 27/02/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

17/03/1717 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS BHAMA DICKER

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON PAUL DICKER / 14/10/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON PAUL DICKER / 21/12/2015

View Document

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1415 October 2014 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