Advanced company searchLink opens in new window

KBL GROUP LIMITED

Company number 13282714

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
16 Sep 2024 CERTNM Company name changed kogan bellamy lloyd LIMITED\certificate issued on 16/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-12
28 Mar 2024 PSC05 Change of details for Caer Capital Limited as a person with significant control on 17 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Benjamin Daniel Lloyd on 17 March 2024
27 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
27 Mar 2024 CH01 Director's details changed for Mr Benjamin Daniel Lloyd on 17 March 2024
11 Mar 2024 MR01 Registration of charge 132827140003, created on 8 March 2024
11 Mar 2024 MR01 Registration of charge 132827140004, created on 8 March 2024
08 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
27 Apr 2023 MR01 Registration of charge 132827140001, created on 25 April 2023
27 Apr 2023 MR01 Registration of charge 132827140002, created on 25 April 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 1,492
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 786
08 Apr 2022 PSC02 Notification of Mjb Capital Limited as a person with significant control on 4 April 2022
08 Apr 2022 PSC07 Cessation of Martin James Bellamy as a person with significant control on 4 April 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
24 Jan 2022 PSC04 Change of details for Mr Martin James Bellamy as a person with significant control on 24 January 2022
20 Jan 2022 AD01 Registered office address changed from 4th Floor 3 Burlington Gardens London W1S 3EP England to Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 20 January 2022
28 Sep 2021 PSC04 Change of details for Mr Martin James Bellamy as a person with significant control on 28 September 2021
15 Sep 2021 PSC04 Change of details for Mr Martin James Bellamy as a person with significant control on 15 September 2021
15 Sep 2021 PSC02 Notification of Caer Capital Limited as a person with significant control on 15 September 2021
15 Sep 2021 PSC07 Cessation of Benjamin Daniel Lloyd as a person with significant control on 15 September 2021