THE KOBAL COLLECTION LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

11/10/1911 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

03/04/193 April 2019 CESSATION OF WEBB CREEK LTD AS A PSC

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM HINRICHS / 01/01/2018

View Document

22/11/1822 November 2018 CESSATION OF VINCENT MAI AS A PSC

View Document

15/10/1815 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 12TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDX HA9 0PA

View Document

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOSEPH COHEN / 11/09/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY DAVID KENT

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID SMEDLEY / 03/07/2014

View Document

09/05/149 May 2014 01/03/14 NO CHANGES

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 2 THE QUADRANT 135 SALUSBURY ROAD LONDON NW6 6RJ

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/05/131 May 2013 01/03/13 NO CHANGES

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/07/124 July 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

28/03/1228 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 01/03/11 NO CHANGES

View Document

18/08/1018 August 2010 07/05/10 STATEMENT OF CAPITAL GBP 1022094.0

View Document

24/06/1024 June 2010 06/05/10 STATEMENT OF CAPITAL GBP 66

View Document

17/06/1017 June 2010 NC INC ALREADY ADJUSTED 06/05/2010

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/04/1023 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM HINRICHS / 01/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOSEPH COHEN / 01/03/2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR ANDRE JOSEPH COHEN

View Document

04/11/094 November 2009 SECTION 519

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID SYEDLEY / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAVRETTA DIVES / 26/10/2009

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED MIRIAM HINRICHS

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED LAVRETTA DIVES

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED ANNE MARIE CRAVEN

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED COLIN DAVID SYEDLEY

View Document

05/09/095 September 2009 COMPANY NAME CHANGED THE KOBAL LIBRARY LIMITED CERTIFICATE ISSUED ON 08/09/09

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 4TH FLOOR 184 DRUMMOND STREET LONDON NW1 3HP

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/99

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED MATCHMEDIA LIMITED CERTIFICATE ISSUED ON 31/03/99

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 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