- Company Overview for KABINA LIMITED (09072750)
- Filing history for KABINA LIMITED (09072750)
- People for KABINA LIMITED (09072750)
- More for KABINA LIMITED (09072750)
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) |
---|---|---|---|
04 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Mar 2023 | AD01 | Registered office address changed from Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 9 March 2023 | |
16 Nov 2022 | AD01 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 16 November 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
24 May 2021 | TM01 | Termination of appointment of Robert Guy Lane as a director on 30 April 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
18 Dec 2017 | PSC04 | Change of details for Mr James Peter Neil Cheston as a person with significant control on 31 October 2017 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Robert Guy Lane as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of James Peter Neil Cheston as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CH01 | Director's details changed for Robert Guy Lane on 4 July 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Robert Guy Lane on 30 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
14 Nov 2016 | SH10 | Particulars of variation of rights attached to shares |