Advanced company searchLink opens in new window

KBS (CAPITAL) LIMITED

Company number 09224264

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)
12 Apr 2024 MR01 Registration of charge 092242640001, created on 11 April 2024
11 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
09 Apr 2021 PSC07 Cessation of Andrew Frank Chantrill as a person with significant control on 12 March 2021
26 Feb 2021 CH04 Secretary's details changed for Carpenter Box Trustees Llp on 1 January 2021
28 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
09 Sep 2019 TM01 Termination of appointment of Andrew Frank Chantrill as a director on 8 August 2019
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 AD01 Registered office address changed from 1 New Concordia Wharf Mill Street London SE1 2BB United Kingdom to Kbs House 58 Weston Street London SE1 3QJ on 13 May 2019
16 Apr 2019 CH01 Director's details changed for Mr Christopher Geoffrey Ramsey on 16 April 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
17 Jul 2018 PSC04 Change of details for Mr Daniel George Ashe as a person with significant control on 17 July 2018
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 AP04 Appointment of Carpenter Box Trustees Llp as a secretary on 7 March 2018
19 Mar 2018 TM02 Termination of appointment of Springfield Secretarial Services Limited as a secretary on 6 March 2018
29 Nov 2017 CH04 Secretary's details changed for Springfield Secretarial Services Limited on 29 November 2017
03 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
03 Oct 2017 CH01 Director's details changed for Mr Andrew Frank Chantrill on 3 October 2017