- Company Overview for KILBURN LANE INVESTMENTS LIMITED (10260585)
- Filing history for KILBURN LANE INVESTMENTS LIMITED (10260585)
- People for KILBURN LANE INVESTMENTS LIMITED (10260585)
- More for KILBURN LANE INVESTMENTS LIMITED (10260585)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
30 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 9 November 2021 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Sep 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
01 Jun 2018 | TM01 | Termination of appointment of Andrew Joseph Shamash as a director on 31 May 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
11 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2017 | PSC07 | Cessation of Hashit Mahendra Hemraj Shah as a person with significant control on 6 July 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd United Kingdom to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016 | |
09 Aug 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 |