KBIM LIMITED

Suite 2559 Unit 3a, 34-35 Hatton Garden Suite 2559 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, United Kingdom
StatusACTIVE
Company No.11821125
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

KBIM LIMITED is an active private limited company with number 11821125. It was incorporated 5 years, 4 months, 22 days ago, on 12 February 2019. The company address is Suite 2559 Unit 3a, 34-35 Hatton Garden Suite 2559 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, United Kingdom.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 12 Jun 2024

Action Date: 28 Feb 2022

Category: Accounts

Type: AAMD

Made up date: 2022-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-17

Old address: PO Box 4385 11821125 - Companies House Default Address Cardiff CF14 8LH

New address: Suite 2559 Unit 3a, 34-35 Hatton Garden Holborn London EC1N 8DX

Documents

View document PDF

Default companies house registered office address applied

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: RP05

Change date: 2023-09-12

Default address: PO Box 4385, 11821125 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

Old address: Gurv House Commonside Road Harlow CM18 7EZ England

New address: Suite 2559 Unit 3a 34-35 Hatton Garden London EC1N 8DX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 21 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Utkarsh Kaushik

Appointment date: 2022-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2022

Action Date: 21 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaurav Kaushik

Termination date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gaurav Kaushik

Appointment date: 2021-07-20

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vaibhav Kaushik

Termination date: 2021-04-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gurv Ltd

Appointment date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Utkarsh Kaushik

Termination date: 2021-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vaibhav Kaushik

Cessation date: 2021-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

Old address: Amba House 15 College Road Harrow HA1 1BA United Kingdom

New address: Gurv House Commonside Road Harlow CM18 7EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

Old address: 25 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England

New address: Amba House 15 College Road Harrow HA1 1BA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gaurav Kaushik

Cessation date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

Old address: Gurv House Commonside Road Harlow Essex CM18 7EZ England

New address: 25 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gaurav Kaushik

Notification date: 2019-05-01

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAYCLARK LIMITED

SUITE D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH

Number:10398894
Status:ACTIVE
Category:Private Limited Company

GRINNINGSOULSCAPTURE LTD

40-42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC628370
Status:ACTIVE
Category:Private Limited Company

HAVENHEARTS LTD

54 ELDERSFIELD ROAD NORRIS GREEN,LIVERPOOL,L11 2TW

Number:11907443
Status:ACTIVE
Category:Private Limited Company

JAZZ MOTERS LTD

123 LEVETT GARDENS,ILFORD,IG3 9BX

Number:11892444
Status:ACTIVE
Category:Private Limited Company

MAURO BARBERS LTD

3 WALPOLE STREET,NORWICH,NR2 1RY

Number:09554180
Status:ACTIVE
Category:Private Limited Company

PGIM MANAGEMENT PARTNER LIMITED

GRAND BUILDINGS, 1-3 STRAND,LONDON,WC2N 5HR

Number:05249549
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