- Company Overview for KBEMG SERVICES LTD (05856338)
- Filing history for KBEMG SERVICES LTD (05856338)
- People for KBEMG SERVICES LTD (05856338)
- More for KBEMG SERVICES LTD (05856338)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
18 Oct 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
12 Apr 2021 | AD01 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom to 21 Dean Road Leicester LE4 6GP on 12 April 2021 | |
11 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Feb 2021 | AA01 | Current accounting period shortened from 30 June 2021 to 5 April 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
03 Nov 2020 | CH01 | Director's details changed for Jyoti Ganesh Rao on 3 November 2020 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to 14 Grosvenor Court Foregate Street Chester CH1 1HG on 11 October 2019 | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Dasappaiah Ganesh Rao as a person with significant control on 1 July 2016 | |
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|