KENT COLLEGE OF BUSINESS AND COMPUTING

Company Documents

DateDescription
17/01/1517 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/03/146 March 2014 04/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR BOLAJI KASUMU

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY TEMIYEMI OYEFOLU

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR MUHAMMAD BABAR BASHIR

View Document

19/02/1319 February 2013 04/02/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOLAJI KAMILUDEEN KASUMU / 18/02/2013

View Document

12/11/1212 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 04/02/12 NO MEMBER LIST

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 71A HIGH STREET GILLINGHAM KENT ME7 1BJ

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / TEMIYEMI OYEFOLU / 01/06/2010

View Document

22/02/1122 February 2011 04/02/11 NO MEMBER LIST

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 04/02/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOLAJI KAMILUDEEN KASUMU / 16/02/2010

View Document

16/12/0916 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

22/09/0822 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 HARRANS & CO 324 STAFFORD ROAD CROYDON SURREY CR0 4NH

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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