THE K'S BAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Termination of appointment of Nathan George Peers as a director on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Appointment of Mr Nathan George Peers as a director on 2024-03-13

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2022-09-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Director's details changed for Mr Dexter Baker on 2023-03-23

View Document

07/12/227 December 2022 Change of details for Mr Dexter Baker as a person with significant control on 2022-11-01

View Document

06/12/226 December 2022 Director's details changed for Mr Ryan Patrick Breslin on 2022-11-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

06/12/226 December 2022 Change of details for Mr Dexter Baker as a person with significant control on 2022-11-01

View Document

06/12/226 December 2022 Change of details for Mr James Newcastle Boyle as a person with significant control on 2022-11-01

View Document

06/12/226 December 2022 Change of details for Mr Ryan Patrick Breslin as a person with significant control on 2022-11-01

View Document

06/12/226 December 2022 Director's details changed for Mr James Newcastle Boyle on 2022-11-01

View Document

24/10/2224 October 2022 Termination of appointment of Jordan James Holden as a director on 2022-09-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Registered office address changed to PO Box 4385, 12540047: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-06

View Document

03/08/213 August 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 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