Advanced company searchLink opens in new window

KUB PRODUCTS LTD

Company number 08335273

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)
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
13 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
01 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from 195 Abbots Road Abbots Langley WD5 0BN England to 71-75 Shelton Street London WC2H 9JQ on 4 May 2021
30 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
30 Sep 2020 AD01 Registered office address changed from The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX United Kingdom to 195 Abbots Road Abbots Langley WD5 0BN on 30 September 2020
08 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
07 Nov 2019 TM01 Termination of appointment of Joanna Clare Parsons as a director on 7 November 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
05 Jul 2019 PSC01 Notification of Daniel Philip Parsons as a person with significant control on 26 June 2019
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
18 Dec 2017 MR01 Registration of charge 083352730004, created on 13 December 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with updates
21 Aug 2017 PSC07 Cessation of Daniel Philip Parsons as a person with significant control on 26 June 2017
21 Aug 2017 PSC01 Notification of Joanna Clare Parsons as a person with significant control on 26 June 2017
14 Aug 2017 AP01 Appointment of Mrs Joanna Clare Parsons as a director on 26 June 2017
30 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Nov 2016 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX on 21 November 2016
28 Oct 2016 AA Total exemption full accounts made up to 31 December 2015