KCBS LLP

Company Documents

DateDescription
14/05/2514 May 2025 Order of court to wind up

View Document

13/05/2513 May 2025

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

24/01/1924 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / JANET ELIZABETH KELMANSON / 01/04/2014

View Document

23/03/1623 March 2016 ANNUAL RETURN MADE UP TO 12/03/16

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1521 December 2015 ANNUAL RETURN MADE UP TO 12/03/15

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 4 STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT ENGLAND

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, LLP MEMBER VALECROM LIMITED

View Document

18/12/1518 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN STEPHEN KELMANSON / 01/10/2015

View Document

18/12/1518 December 2015 LLP MEMBER APPOINTED JANET ELIZABETH KELMANSON

View Document

07/12/157 December 2015 ANNUAL RETURN MADE UP TO 12/03/14

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM BROOK POINT 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, LLP MEMBER KARYN JONES

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

10/07/1310 July 2013 ANNUAL RETURN MADE UP TO 12/03/13

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, LLP MEMBER NICOLAS ANTHONY LIMITED

View Document

21/05/1221 May 2012 LLP MEMBER APPOINTED KARYN RAYNA JONES

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 12/03/12

View Document

18/05/1118 May 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/05/1118 May 2011 CORPORATE LLP MEMBER APPOINTED NICOLAS ANTHONY LIMITED

View Document

10/05/1110 May 2011 CORPORATE LLP MEMBER APPOINTED VALECROM LIMITED

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, LLP MEMBER AMILIOS COSTA

View Document

06/04/116 April 2011 ANNUAL RETURN MADE UP TO 12/03/11

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/11/1012 November 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

12/07/1012 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN STEPHEN KELMANSON / 07/05/2010

View Document

12/07/1012 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / AMILIOS COSTA / 07/05/2010

View Document

11/05/1011 May 2010 ANNUAL RETURN MADE UP TO 12/03/10

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTS EN4 9SH

View Document

12/03/0912 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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