KBPHARM LIMITED
Status | ACTIVE |
Company No. | 07433886 |
Category | Private Limited Company |
Incorporated | 09 Nov 2010 |
Age | 13 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
KBPHARM LIMITED is an active private limited company with number 07433886. It was incorporated 13 years, 6 months, 28 days ago, on 09 November 2010. The company address is 21 Wilson Close, North Ferriby, HU14 3BW, Hull.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
Old address: Flat 53B Bedford Road Hessle HU13 9DG England
Change date: 2019-03-22
New address: 21 Wilson Close North Ferriby Hull HU14 3BW
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: Flat 15 Wisteria Court 186 Rayleigh Road Rayleigh Road Benfleet SS7 3YP England
New address: Flat 53B Bedford Road Hessle HU13 9DG
Change date: 2018-10-05
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Old address: 26 Edison Avenue Hornchurch Essex RM12 4DX
New address: Flat 15 Wisteria Court 186 Rayleigh Road Rayleigh Road Benfleet SS7 3YP
Change date: 2016-12-19
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-30
Officer name: Karima Bertal
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Dr Karima Bertal
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change registered office address company with date old address
Date: 15 Jan 2012
Action Date: 15 Jan 2012
Category: Address
Type: AD01
Old address: 26 Danbury Street London N1 8JU England
Change date: 2012-01-15
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-24
Old address: Flat 3 26 Belgrave Gardens London NW8 0RB United Kingdom
Documents
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Karima Bertal
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11727291 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR WEST DAVIDSON HOUSE,READING,RG1 3EU
Number: | 11092328 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL010071 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE004814 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE
Number: | 07248581 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFEDRAW CONSULTING &RECRUITMENT LTD
1/2 11 WALKER STREET,PAISLEY,PA1 2EN
Number: | SC566912 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |