Download leads from Nexok and grow your business. Find out more

Kambe Events Limited

Documents

Total Documents107
Total Pages460

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022
21 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 September 2023Memorandum and Articles of Association
2 May 2023Appointment of Mr Liver Grassi as a director on 29 April 2023
2 May 2023Confirmation statement made on 18 April 2023 with no updates
2 May 2023Director's details changed for Mr Liver Grassi on 2 May 2023
29 September 2022Total exemption full accounts made up to 31 December 2021
29 April 2022Confirmation statement made on 18 April 2022 with no updates
29 April 2022Appointment of Ms Rebecca Whiteley as a director on 21 April 2022
14 September 2021Total exemption full accounts made up to 31 December 2020
12 May 2021Confirmation statement made on 18 April 2021 with no updates
24 September 2020Total exemption full accounts made up to 31 December 2019
4 May 2020Confirmation statement made on 18 April 2020 with no updates
4 February 2020Director's details changed for Jonathan Feven Walsh on 1 February 2020
12 September 2019Total exemption full accounts made up to 31 December 2018
28 April 2019Confirmation statement made on 18 April 2019 with no updates
29 November 2018Registered office address changed from Unit 303 Custard Factory Gibb Street Birmingham B9 4AA to 34 Portland Square Bristol BS2 8RG on 29 November 2018
24 September 2018Total exemption full accounts made up to 31 December 2017
27 April 2018Confirmation statement made on 18 April 2018 with no updates
24 September 2017Total exemption full accounts made up to 31 December 2016
24 September 2017Total exemption full accounts made up to 31 December 2016
22 May 2017Confirmation statement made on 18 April 2017 with updates
22 May 2017Confirmation statement made on 18 April 2017 with updates
1 August 2016Total exemption small company accounts made up to 31 December 2015
1 August 2016Total exemption small company accounts made up to 31 December 2015
13 July 2016Appointment of Jonathan Feven Walsh as a director on 3 May 2016
13 July 2016Appointment of Christopher Stewart Johnson as a director on 3 May 2016
13 July 2016Appointment of Sidharth Sharma as a director on 3 May 2016
13 July 2016Appointment of Christopher Stewart Johnson as a director on 3 May 2016
13 July 2016Appointment of Jonathan Feven Walsh as a director on 3 May 2016
13 July 2016Appointment of Sidharth Sharma as a director on 3 May 2016
15 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 500
15 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 500
28 September 2015Amended total exemption small company accounts made up to 31 December 2014
28 September 2015Amended total exemption small company accounts made up to 31 December 2014
16 July 2015Total exemption small company accounts made up to 31 December 2014
16 July 2015Total exemption small company accounts made up to 31 December 2014
12 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 500
12 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 500
8 July 2014Total exemption small company accounts made up to 31 December 2013
8 July 2014Total exemption small company accounts made up to 31 December 2013
27 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500
27 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500
9 May 2014Registration of charge 054273190002
9 May 2014Registration of charge 054273190002
14 June 2013Total exemption small company accounts made up to 31 December 2012
14 June 2013Total exemption small company accounts made up to 31 December 2012
4 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
4 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
22 June 2012Annual return made up to 28 February 2012 with a full list of shareholders
22 June 2012Annual return made up to 28 February 2012 with a full list of shareholders
31 May 2012Total exemption small company accounts made up to 31 December 2011
31 May 2012Total exemption small company accounts made up to 31 December 2011
21 July 2011Total exemption small company accounts made up to 31 December 2010
21 July 2011Total exemption small company accounts made up to 31 December 2010
1 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 500
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders
1 June 2011Director's details changed for Mr Daniel Algar Raffety on 31 December 2010
1 June 2011Secretary's details changed for Mr Jonathan Walsh on 31 December 2010
1 June 2011Director's details changed for Mr Daniel Algar Raffety on 31 December 2010
1 June 2011Secretary's details changed for Mr Jonathan Walsh on 31 December 2010
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders
1 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 500
20 May 2010Total exemption small company accounts made up to 31 December 2009
20 May 2010Total exemption small company accounts made up to 31 December 2009
12 May 2010Director's details changed for Mr Daniel Algar Raffety on 31 March 2010
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
12 May 2010Director's details changed for Mr Daniel Algar Raffety on 31 March 2010
12 May 2010Secretary's details changed for Jonathan Walsh on 31 March 2010
12 May 2010Secretary's details changed for Jonathan Walsh on 31 March 2010
20 September 2009Total exemption small company accounts made up to 31 December 2008
20 September 2009Total exemption small company accounts made up to 31 December 2008
29 June 2009Return made up to 18/04/09; full list of members
29 June 2009Return made up to 18/04/09; full list of members
12 May 2009Registered office changed on 12/05/2009 from 157 runcorn road balsall heath birmingham west midlands B12 8QY
12 May 2009Registered office changed on 12/05/2009 from 157 runcorn road balsall heath birmingham west midlands B12 8QY
12 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
12 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
23 February 2009Total exemption small company accounts made up to 30 April 2008
23 February 2009Total exemption small company accounts made up to 30 April 2008
15 September 2008Return made up to 18/04/08; full list of members
15 September 2008Return made up to 18/04/08; full list of members
11 January 2008Total exemption small company accounts made up to 30 April 2007
11 January 2008Total exemption small company accounts made up to 30 April 2007
15 July 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 July 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 August 2006Total exemption small company accounts made up to 30 April 2006
18 August 2006Total exemption small company accounts made up to 30 April 2006
25 May 2006Return made up to 18/04/06; full list of members
25 May 2006Return made up to 18/04/06; full list of members
3 May 2006Secretary resigned
3 May 2006Director resigned
3 May 2006Director resigned
3 May 2006Secretary resigned
12 April 2006Particulars of mortgage/charge
12 April 2006Particulars of mortgage/charge
4 April 2006Ad 20/03/06--------- £ si 3@1=3 £ ic 1/4
4 April 2006Ad 20/03/06--------- £ si 3@1=3 £ ic 1/4
23 May 2005New director appointed
23 May 2005New director appointed
11 May 2005New secretary appointed
11 May 2005Registered office changed on 11/05/05 from: c/o parkar accountants waterlinks business centre 69 aston road north, aston birmingham B6 4EA
11 May 2005Registered office changed on 11/05/05 from: c/o parkar accountants waterlinks business centre 69 aston road north, aston birmingham B6 4EA
11 May 2005New secretary appointed
18 April 2005Incorporation
18 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed