KEB CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Change of details for Mr Khaled El Bishlawi as a person with significant control on 2024-12-02

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

17/12/2417 December 2024 Registered office address changed from 33 Wessex Drive Erith Kent DA8 3AE to Crown House, 11 Home Gardens Dartford Kent DA1 1DZ on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Khaled Elbishlawi on 2024-12-02

View Document

17/12/2417 December 2024 Director's details changed for Mr Khaled Elbishlawi on 2024-12-02

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-26

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-26

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Change of details for Mr Khaled El Bishlawi as a person with significant control on 2022-12-02

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-02 with updates

View Document

26/12/2226 December 2022 Annual accounts for year ending 26 Dec 2022

View Accounts

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-26

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2019-12-26

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2018-12-26

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-26

View Document

27/09/1927 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

01/03/191 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALED ELBISHLAWI / 02/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR KHALED EL BISHLAWI / 02/05/2018

View Document

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

View Accounts

08/12/178 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CHANGE PERSON AS DIRECTOR

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 47 WILTON CRESCENT LONDON SW1X 8RX

View Document

22/12/1422 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 DISS40 (DISS40(SOAD))

View Document

30/12/1330 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/12/112 December 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