Advanced company searchLink opens in new window

KEBRO CONSTRUCTION LTD

Company number 10352174

Filter by category

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)
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
28 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
08 Dec 2021 CH03 Secretary's details changed for Miss Kellie Mason on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from 19 Brassey Avenue Broadstairs Kent CT10 2DS England to 101 Salisbury Avenue Broadstairs Kent CT10 2EB on 8 December 2021
03 Dec 2021 AD01 Registered office address changed from 31 Fairfields Shorne West Gravesend Kent DA12 4QG England to 19 Brassey Avenue Broadstairs Kent CT10 2DS on 3 December 2021
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
25 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
25 Nov 2019 PSC04 Change of details for Mr Jaspal Boora as a person with significant control on 18 November 2019
27 Mar 2019 AA Micro company accounts made up to 31 August 2018
21 Nov 2018 CH01 Director's details changed for Mr Jaspal Boora on 21 November 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
26 Oct 2018 AD01 Registered office address changed from 31 Fairfields Fairfields Shorne West Gravesend Kent DA12 4QG England to 31 Fairfields Shorne West Gravesend Kent DA12 4QG on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from 3 Montpelier Avenue Bexley DA5 3AP England to 31 Fairfields Fairfields Shorne West Gravesend Kent DA12 4QG on 26 October 2018
05 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 August 2017
11 Feb 2018 AP03 Appointment of Miss Kellie Mason as a secretary on 1 February 2018
31 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
31 Aug 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3 Montpelier Avenue Bexley DA5 3AP on 31 August 2017