London
E1 2QL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Km Neaz Morshed Chowdhury |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 29 June 2012(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2016) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 86 Brighton Road Purley Surrey CR8 4DA |
Website | kilberrycomputing.co.uk |
---|---|
Telephone | 020 79938730 |
Telephone region | London |
Registered Address | 58 Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | K.m. Neaz Morshed Chowdhury 50.00% Ordinary |
---|---|
25k at £1 | Md Arafat Hossain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,412 |
Cash | £4,065 |
Current Liabilities | £300 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
14 July 2023 | Registered office address changed from C/O Empire Tax 58 Unit 16 Nbc Business Centre 58 Nelson Street London E1 2DE England to 58 Nelson Street London E1 2DE on 14 July 2023 (1 page) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
1 February 2021 | Cessation of Hossain Md Arafat as a person with significant control on 1 January 2021 (1 page) |
1 February 2021 | Notification of Md Arafat Hossain as a person with significant control on 1 January 2021 (2 pages) |
29 January 2021 | Change of details for Mr Hossain Arafat as a person with significant control on 29 January 2021 (2 pages) |
30 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
11 May 2018 | Confirmation statement made on 13 April 2018 with updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Termination of appointment of Km Neaz Morshed Chowdhury as a director on 23 February 2016 (1 page) |
22 April 2016 | Registered office address changed from 218-220 Whitechapel Road London E1 1BJ to C/O Empire Tax 58 Unit 16 Nbc Business Centre 58 Nelson Street London E1 2DE on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Km Neaz Morshed Chowdhury as a director on 23 February 2016 (1 page) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Registered office address changed from 218-220 Whitechapel Road London E1 1BJ to C/O Empire Tax 58 Unit 16 Nbc Business Centre 58 Nelson Street London E1 2DE on 22 April 2016 (1 page) |
4 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 July 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Director's details changed for Mr Km Neaz Morshed Chowdhury on 1 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Km Neaz Morshed Chowdhury on 1 June 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
3 July 2013 | Director's details changed for Mr Km Neaz Morshed Chowdhury on 1 June 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
3 July 2013 | Director's details changed for Mr Md Arafat Hossain on 12 June 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
3 July 2013 | Director's details changed for Mr Md Arafat Hossain on 12 June 2013 (2 pages) |
12 December 2012 | Appointment of Mr Md Arafat Hossain as a director (2 pages) |
12 December 2012 | Appointment of Mr Md Arafat Hossain as a director (2 pages) |
12 December 2012 | Appointment of Mr Km Neaz Morshed Chowdhury as a director (2 pages) |
12 December 2012 | Appointment of Mr Km Neaz Morshed Chowdhury as a director (2 pages) |
11 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 December 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 June 2012 | Incorporation (20 pages) |
8 June 2012 | Incorporation (20 pages) |