KNABU DISTRIBUTED SYSTEMS LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-05-27 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2023-12-31 |
29/12/2429 December 2024 | Current accounting period shortened from 2023-12-30 to 2023-12-29 |
28/09/2428 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-27 with updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Statement of capital following an allotment of shares on 2022-05-05 |
12/05/2212 May 2022 | Notification of a person with significant control statement |
11/05/2211 May 2022 | Cessation of Gabrielle Maureen Patrick as a person with significant control on 2022-05-05 |
11/05/2211 May 2022 | Cessation of Barry Patrick Macmahon as a person with significant control on 2022-05-05 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-05-05 |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Appointment of Norose Company Secretarial Services Limited as a secretary on 2021-06-02 |
01/12/211 December 2021 | Termination of appointment of Arun Aggarwal as a director on 2021-09-06 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2020-12-31 |
20/10/2120 October 2021 | Resolutions |
20/10/2120 October 2021 | Resolutions |
20/10/2120 October 2021 | Resolutions |
20/10/2120 October 2021 | Resolutions |
20/10/2120 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
06/10/216 October 2021 | Appointment of Norose Company Secretarial Services Limited as a secretary on 2021-05-17 |
29/09/2129 September 2021 | Statement of capital following an allotment of shares on 2021-09-13 |
29/09/2129 September 2021 | Statement of capital following an allotment of shares on 2021-08-27 |
12/06/2112 June 2021 | Change of share class name or designation |
12/06/2112 June 2021 | Particulars of variation of rights attached to shares |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | Resolutions |
24/02/2124 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 12/02/20 STATEMENT OF CAPITAL GBP 3.78643 |
24/07/2024 July 2020 | 16/06/20 STATEMENT OF CAPITAL GBP 3.49563 |
09/03/209 March 2020 | DIRECTOR APPOINTED MR ARUN AGGARWAL |
09/03/209 March 2020 | DIRECTOR APPOINTED MS SHARNJIT KAUR |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR BARRY MACMAHON |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JANET AKALA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CESSATION OF BARRY PATRICK MACMAHON AS A PSC |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
12/12/1912 December 2019 | 18/10/19 STATEMENT OF CAPITAL GBP 3.4891 |
10/09/1910 September 2019 | PSC'S CHANGE OF PARTICULARS / GABRIELLE MAUREEN PATRICK / 10/09/2019 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/08/195 August 2019 | Appointment of Hakim Mamoni as a director on 2019-07-23 |
05/08/195 August 2019 | Appointment of Janet Akala as a director on 2019-07-23 |
05/08/195 August 2019 | DIRECTOR APPOINTED HAKIM MAMONI |
05/08/195 August 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
05/08/195 August 2019 | DIRECTOR APPOINTED JANET AKALA |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PATRICK MACMAHON |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
26/09/1826 September 2018 | 17/09/18 STATEMENT OF CAPITAL GBP 0.0200 |
29/11/1729 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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