ANGELOS KBB LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-10-23 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK DEGIORGIO
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-30
2023-01-26 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2021-12-07 delete address 146 CANTERBURY STREET GILLINGHAM ENGLAND ME7 5UB
2021-12-07 insert address 1 - 3 MANOR ROAD CHATHAM ENGLAND ME4 6AE
2021-12-07 update registered_address
2021-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2021 FROM 146 CANTERBURY STREET GILLINGHAM ME7 5UB ENGLAND
2021-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEGIORGIO / 24/09/2021
2021-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE DEGIORGIO / 24/09/2021
2021-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DEGIORGIO / 24/09/2021
2021-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN LEE DEGIORGIO / 24/09/2021
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-12-31
2021-06-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 6 => 3
2020-09-02 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020
2020-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DEGIORGIO / 24/07/2020
2020-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN LEE DEGIORGIO / 24/07/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date null => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-14 => 2021-03-31
2020-03-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-07 delete address UNIT 4 256 TWYDALL ENTERPRISE CENTRE LOWER TWYDALL LANE GILLINGHAM KENT ENGLAND ME8 6XX
2019-10-07 insert address 146 CANTERBURY STREET GILLINGHAM ENGLAND ME7 5UB
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-10-07 update registered_address
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2019 FROM UNIT 4 256 TWYDALL ENTERPRISE CENTRE LOWER TWYDALL LANE GILLINGHAM KENT ME8 6XX ENGLAND
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-09-03 update statutory_documents FIRST GAZETTE
2018-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION