Barnsley
South Yorkshire
S70 2BB
Secretary Name | Mr Asif Khan |
---|---|
Status | Current |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Keith Barna |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB |
Website | shopastuto.com |
---|
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Julia Khan 9.00% Ordinary B |
---|---|
30 at £1 | Asif Khan 30.00% Ordinary A |
21 at £1 | Julia Khan 21.00% Ordinary A |
20 at £1 | Asif Khan 20.00% Ordinary C |
20 at £1 | Julia Khan 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£305,461 |
Cash | £1,215 |
Current Liabilities | £313,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 5 October 2023 with updates (5 pages) |
---|---|
21 June 2023 | Director's details changed for Mrs Julia Ann Khan on 18 June 2023 (2 pages) |
22 May 2023 | Appointment of Mrs Julia Ann Khan as a director on 19 May 2023 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 October 2021 | Confirmation statement made on 5 October 2021 with updates (6 pages) |
28 April 2021 | Change of share class name or designation (2 pages) |
28 April 2021 | Memorandum and Articles of Association (18 pages) |
28 April 2021 | Resolutions
|
10 February 2021 | Secretary's details changed for Mr Asif Khan on 3 February 2021 (1 page) |
8 February 2021 | Director's details changed for Mr Asif Khan on 3 February 2021 (2 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
12 October 2015 | Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 12 October 2015 (1 page) |
22 June 2015 | Termination of appointment of Keith Barna as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Keith Barna as a director on 11 June 2015 (1 page) |
23 January 2015 | Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Company name changed kbak solutions LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Company name changed kbak solutions LIMITED\certificate issued on 04/11/14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 April 2012 | Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Keith Barna on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Keith Barna on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from Unit 12 Zenith Park Network Centre Barugh Green Barnsley South Yorkshire S75 1HT United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from Unit 12 Zenith Park Network Centre Barugh Green Barnsley South Yorkshire S75 1HT United Kingdom on 18 April 2012 (1 page) |
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
19 January 2012 | Memorandum and Articles of Association (11 pages) |
19 January 2012 | Memorandum and Articles of Association (11 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
22 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
11 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|