- Company Overview for KNBY LND OP1 LIMITED (06270239)
- Filing history for KNBY LND OP1 LIMITED (06270239)
- People for KNBY LND OP1 LIMITED (06270239)
- Charges for KNBY LND OP1 LIMITED (06270239)
- More for KNBY LND OP1 LIMITED (06270239)
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) |
---|---|---|---|
31 May 2018 | CH01 | Director's details changed for Mr Jeremiah Kofi-Sam on 17 May 2018 | |
03 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 5 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD to C/O Bob Bob Ricard 1-3 Upper James Street London W1F 9DF on 12 March 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Leonid Shutov on 10 January 2018 | |
19 Sep 2017 | MR04 | Satisfaction of charge 062702390004 in full | |
07 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Mr Jeremiah Kofi-Sam on 12 December 2016 | |
31 Jan 2017 | CH01 | Director's details changed for Mr Leonid Shutov on 12 December 2016 | |
02 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
11 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Oct 2015 | MR01 | Registration of charge 062702390005, created on 27 October 2015 | |
03 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
30 Sep 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
24 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
14 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
13 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
04 Apr 2015 | MR01 | Registration of charge 062702390004, created on 31 March 2015 | |
02 Apr 2015 | MR04 | Satisfaction of charge 062702390003 in full | |
10 Feb 2015 | CH01 | Director's details changed for Mr Leonid Shutov on 9 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Jeremiah Kofi-Sam as a director on 3 December 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Leonid Shutov as a director on 8 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Jeremiah Kofi-Sam as a director on 8 September 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|