Advanced company searchLink opens in new window

KABINA LIMITED

Company number 09072750

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)
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
  • GBP 10,869
14 Nov 2016 SH10 Particulars of variation of rights attached to shares