- Company Overview for KB DESIGN DEVELOPMENT LIMITED (04217182)
- Filing history for KB DESIGN DEVELOPMENT LIMITED (04217182)
- People for KB DESIGN DEVELOPMENT LIMITED (04217182)
- Charges for KB DESIGN DEVELOPMENT LIMITED (04217182)
- More for KB DESIGN DEVELOPMENT LIMITED (04217182)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
21 May 2020 | PSC04 | Change of details for Mr Eugen Nicolae Turdean as a person with significant control on 2 August 2019 | |
21 May 2020 | PSC04 | Change of details for Ms Kristina Annemarie Borsy as a person with significant control on 2 August 2019 | |
21 May 2020 | CH01 | Director's details changed for Mr Eugen Nicolae Turdean on 2 August 2019 | |
21 May 2020 | CH01 | Director's details changed for Ms Kristina Annemarie Borsy on 2 August 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
17 May 2019 | CH01 | Director's details changed for Mr Eugen Nicolae Turdean on 1 February 2018 | |
17 May 2019 | CH01 | Director's details changed for Ms Kristina Annemarie Borsy on 1 February 2018 | |
17 May 2019 | CH03 | Secretary's details changed for Ms Kristina Annemarie Borsy on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Eugen Nicolae Turdean as a person with significant control on 1 February 2018 | |
17 May 2019 | PSC04 | Change of details for Ms Kristina Annemarie Borsy as a person with significant control on 1 February 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018 | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Sep 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates |