Advanced company searchLink opens in new window

KEBABACUE LIMITED

Company number 06167844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
07 Sep 2017 AP01 Appointment of Mrs Dawn Alicia Metcalfe as a director on 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
27 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20
09 Nov 2015 AA Total exemption small company accounts made up to 28 February 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
  • GBP 20
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 20
08 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
01 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 29 February 2012
01 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Jun 2011 TM02 Termination of appointment of Jason Kirk as a secretary
14 Jun 2011 TM01 Termination of appointment of Jason Kirk as a director
28 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
26 May 2010 CH01 Director's details changed for Mr Mark Richard Hesketh on 1 October 2009
06 May 2010 TM01 Termination of appointment of Mark Hesketh as a director
23 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Phillip Metcalfe on 1 October 2009
23 Apr 2010 CH03 Secretary's details changed for Jason Stuart Crowther Kirk on 1 October 2009
23 Apr 2010 CH01 Director's details changed for Jason Stuart Crowther Kirk on 1 October 2009
23 Apr 2010 AD03 Register(s) moved to registered inspection location