- Company Overview for KABIRI LIMITED (04704378)
- Filing history for KABIRI LIMITED (04704378)
- People for KABIRI LIMITED (04704378)
- Charges for KABIRI LIMITED (04704378)
- Insolvency for KABIRI LIMITED (04704378)
- More for KABIRI LIMITED (04704378)
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) |
---|---|---|---|
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
26 Sep 2017 | TM01 | Termination of appointment of Darius Kabiri as a director on 26 September 2017 | |
26 Sep 2017 | TM02 | Termination of appointment of Darius Kabiri as a secretary on 26 September 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from C/O D Kabiri 37 Kabiri 37 Marylebone High Street London W1U 4QE to 94 Marylebone Lane London W1U 2PZ on 23 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
18 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
19 Apr 2011 | AD01 | Registered office address changed from Rendlesham Place 43 Turners Hill Cheshunt Hertfordshire EN8 8NJ on 19 April 2011 |