KICKOFF CREATIVITY IN BUSINESS AND COMPUTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Registered office address changed from 5th Floor Forest House 16-20 Clements Road Ilford IG1 1BA England to Olympic House 28-42 Clements Road Ilford IG1 1BA on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR DANIAL AHMED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR BILAL SATTAR

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR BILAL ABDUL SATTAR

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD ESSEX IG1 1BA ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR HINA TABASSUM

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MRS HINA TABASSUM

View Document

06/06/186 June 2018 COMPANY NAME CHANGED KENT COLLEGE OF BUSINESS AND COMPUTING (PARK ROYAL) LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 28-42 CLEMENTS ROAD ILFORD ESSEX IG1 1BA

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BASHIR

View Document

24/09/1424 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM UNIMIX HOUSE ABBEY ROAD LONDON NW10 7TR

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR SHEIKH GHIAS AHMED

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM UNIMIX HOUSE 1ST FLOOR ABBEY ROAD PARK ROYAL LONDON NW10 7TR UNITED KINGDOM

View Document

05/08/135 August 2013 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