- Company Overview for KIBBLE LTD. (10592039)
- Filing history for KIBBLE LTD. (10592039)
- People for KIBBLE LTD. (10592039)
- Charges for KIBBLE LTD. (10592039)
- Registers for KIBBLE LTD. (10592039)
- More for KIBBLE LTD. (10592039)
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) |
---|---|---|---|
29 Apr 2024 | AD01 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 3rd Floor 114a Cromwell Road London SW7 4AG on 29 April 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
21 Dec 2023 | TM01 | Termination of appointment of Richard David Willars as a director on 19 December 2023 | |
29 Nov 2023 | MR01 | Registration of charge 105920390006, created on 23 November 2023 | |
21 Aug 2023 | MR01 | Registration of charge 105920390005, created on 4 August 2023 | |
16 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Mar 2023 | MR01 | Registration of charge 105920390004, created on 21 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
23 Dec 2021 | MR01 | Registration of charge 105920390003, created on 21 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Apr 2021 | MR01 | Registration of charge 105920390002, created on 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
09 Feb 2021 | AP01 | Appointment of Mr Andrew Robin Leal as a director on 30 January 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Richard David Willars as a director on 30 January 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Ross Fretten on 1 October 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
11 Mar 2020 | PSC02 | Notification of Architech Software Limited as a person with significant control on 17 October 2019 | |
11 Mar 2020 | PSC05 | Change of details for a person with significant control | |
10 Mar 2020 | PSC07 | Cessation of Ross Fretten as a person with significant control on 17 October 2019 | |
26 Feb 2020 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
26 Feb 2020 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|