Advanced company searchLink opens in new window

K&B WORLD LTD

Company number 08442035

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)
20 Feb 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 AD01 Registered office address changed from Unit 53, Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD on 17 March 2022
07 Feb 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to Unit 53, Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 7 December 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
27 Nov 2020 TM01 Termination of appointment of Balazs Istvan Tobak as a director on 31 October 2020
27 Nov 2020 TM01 Termination of appointment of Krisztina Regi as a director on 31 October 2020
06 May 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 AD01 Registered office address changed from 259 Deansbrook Road Edgware HA8 9DD England to 34 New House 67-68 Hatton Garden London EC1N 8JY on 27 March 2019
14 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CH01 Director's details changed for Mr Zoltan Tobak on 30 April 2018
28 Apr 2018 AD01 Registered office address changed from 60 Windsor Avenue London SW19 2RR to 259 Deansbrook Road Edgware HA8 9DD on 28 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Zoltan Tobak on 24 April 2018
24 Apr 2018 PSC07 Cessation of Zoltan Tobak as a person with significant control on 24 April 2018
19 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
16 Feb 2018 PSC01 Notification of Zoltan Tobak as a person with significant control on 6 April 2016
16 Feb 2018 CH01 Director's details changed for Mr Zoltan Tobak on 16 February 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017