KB IN THE COMMUNITY LIMITED

253 - 255 Belgrave Gate Phoenix House 253 - 255 Belgrave Gate Phoenix House, Leicester, LE3 3HU, Leicestershire, England
StatusACTIVE
Company No.07756239
Category
Incorporated30 Aug 2011
Age12 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

KB IN THE COMMUNITY LIMITED is an active with number 07756239. It was incorporated 12 years, 8 months, 23 days ago, on 30 August 2011. The company address is 253 - 255 Belgrave Gate Phoenix House 253 - 255 Belgrave Gate Phoenix House, Leicester, LE3 3HU, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elaine Palfreyman

Appointment date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: PO Box LE1 3HU 253 - 255 Belgrave Gate Phoenix House 253 Leicester Leicestershire LE3 3HU

Change date: 2018-01-19

Old address: Citibase, Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2015

Action Date: 10 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-10

Old address: Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY

New address: Citibase, Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Old address: 62 Evington Valley Road Leicester Leicestershire LE5 5LJ England

Change date: 2012-11-19

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Palfreyman

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Davis

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Palfreyman

Documents

View document PDF

Incorporation company

Date: 30 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSYNT ANGLING COMPANY LIMITED

4TH FLOOR METROPOLITAN HOUSE,INVERNESS,IV1 1HT

Number:SC203301
Status:ACTIVE
Category:Private Limited Company

BMG AGENCIES LIMITED

ANDRAS HOUSE,BELFAST,BT2 7ET

Number:NI612983
Status:ACTIVE
Category:Private Limited Company

KNOWINNOVATION LTD

FIRST FLOOR, WOBURN COURT,KEMPSTON,MK42 7PN

Number:03246204
Status:ACTIVE
Category:Private Limited Company

MAGICROM LIMITED

67 HOUNSLOW ROAD,FELTHAM,TW13 6QA

Number:10571194
Status:ACTIVE
Category:Private Limited Company

OLBIA FOOD LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL022812
Status:ACTIVE
Category:Limited Partnership

SOLOMAN LIMITED

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:03164428
Status:LIQUIDATION
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