KIBOKO CONSULTING LIMITED

6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom
StatusACTIVE
Company No.07856950
CategoryPrivate Limited Company
Incorporated22 Nov 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

KIBOKO CONSULTING LIMITED is an active private limited company with number 07856950. It was incorporated 12 years, 7 months, 19 days ago, on 22 November 2011. The company address is 6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

New address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-30

Psc name: Mr Dipan Praful Shah

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-30

Officer name: Mr Dipan Praful Shah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Praful Shah

Termination date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jyotika Shah

Termination date: 2016-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Dipan Praful Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jyotika Shah

Appointment date: 2014-11-04

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Praful Shah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts amended with made up date

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: Flat 9 the Crest 112 Nether Street London N12 8EH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-12

Old address: 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISTIC EDGE LIMITED

34 COLNE RD,HIGH WYCOMBE,HP13 7XN

Number:11041203
Status:ACTIVE
Category:Private Limited Company

CROWN DOORS AND SHUTTERS LIMITED

UNIT 32 BENTALL BUSINESS PARK,WASHINGTON,NE37 3JD

Number:06058374
Status:ACTIVE
Category:Private Limited Company

GEORGE W. MATTHEWS (BUILDERS) LIMITED

39 BASLOW ROAD,WALSALL,WS3 3SG

Number:00860138
Status:ACTIVE
Category:Private Limited Company

OSTC BRIGHTON LLP

4TH FLOOR, TOWER POINT 44,BRIGHTON,BN1 1YR

Number:OC382884
Status:ACTIVE
Category:Limited Liability Partnership

RCP PRODRIVE LTD

89 EGYPT ROAD,NOTTINGHAM,NG7 7GN

Number:10043875
Status:ACTIVE
Category:Private Limited Company

ROSEG INVESTMENT LIMITED

103 BEADNELL ROAD,LONDON,SE23 1AA

Number:08639851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source