The Kobal Collection LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-09-30 Trade Debtors £14,659 +31.10% Employees £7 0%
THE KOBAL LIBRARY LIMITED
Company type Private Limited Company , Active Company Number 03723218 Record last updated Saturday, September 10, 2016 12:58:58 AM UTC Official Address 12 Floor York House Empire Way Tokyngton There are 90 companies registered at this street
Locality Tokyngtonlondon Region BrentLondon, England Postal Code HA90PA Sector Other specialist photography
Visits THE KOBAL COLLECTION LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2020-2 2022-11 2022-12 2023-12 2024-1 2024-7 2024-8 2024-9 2024-10 2024-11 2024-12 2025-1 2025-2 2025-3 2025-4 0 1 2 3 4 5 Searches THE KOBAL COLLECTION LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2015-12 0 1 Document Type Publication date Download link Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Registry Apr 6, 2016 Four appointments: 2 men, a woman and a person Registry Oct 2, 2013 Change of registered office address Financials Jun 19, 2013 Annual accounts Registry Nov 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 9651... Registry Oct 17, 2012 Annual return Registry Oct 3, 2012 Particulars of a mortgage or charge Financials Oct 2, 2012 Annual accounts Registry Jul 4, 2012 Change of accounting reference date Registry Sep 6, 2011 Annual return Financials Jul 6, 2011 Annual accounts Registry Sep 20, 2010 Annual return Financials Jun 14, 2010 Annual accounts Registry Nov 4, 2009 Miscellaneous document Registry Sep 8, 2009 Company name change Registry Sep 8, 2009 Company name change 3723... Registry Sep 5, 2009 Change of name certificate Registry Aug 3, 2009 Annual return Financials Jul 27, 2009 Annual accounts Registry Oct 1, 2008 Five appointments: 3 women and 2 men,: 3 women and 2 men Registry Sep 18, 2008 Appointment of a woman as Director Registry Sep 18, 2008 Appointment of a man as Director Registry Sep 18, 2008 Appointment of a man as Director 9651... Registry Sep 18, 2008 Appointment of a woman as Director Registry Sep 5, 2008 Annual return Registry Sep 4, 2008 Appointment of a woman Registry Sep 1, 2008 Three appointments: a woman and 2 men,: a woman and 2 men Financials Aug 1, 2008 Annual accounts Registry Aug 23, 2007 Annual return Financials Aug 1, 2007 Annual accounts Registry Apr 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Aug 2, 2006 Annual accounts Registry Jul 25, 2006 Annual return Registry Aug 22, 2005 Annual return 9651... Financials May 26, 2005 Annual accounts Registry Aug 9, 2004 Annual return Financials Aug 4, 2004 Annual accounts Registry Aug 26, 2003 Annual return Financials Jul 22, 2003 Annual accounts Financials Jul 24, 2002 Annual accounts 9651... Registry Jul 23, 2002 Annual return Registry Sep 20, 2001 Change in situation or address of registered office Financials Jul 29, 2001 Annual accounts Registry Jul 26, 2001 Annual return Registry Aug 15, 2000 Annual return 9651... Financials Aug 2, 2000 Annual accounts Registry Feb 29, 2000 Particulars of a mortgage or charge Registry Feb 24, 2000 Particulars of a mortgage or charge 9651... Registry Aug 25, 1999 Resignation of a secretary Registry Aug 25, 1999 Annual return Registry Aug 25, 1999 Appointment of a secretary Registry Apr 28, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 31, 1999 Appointment of a man as Director Financials Mar 16, 1999 Annual accounts Registry Mar 8, 1999 Appointment of a man as Director and Business Executive Registry Feb 23, 1999 Resignation of a director Registry Jul 21, 1998 Annual return Financials Jul 17, 1998 Annual accounts Registry Aug 28, 1997 Elective resolution Registry Aug 28, 1997 Elective resolution 9651... Registry Aug 28, 1997 Elective resolution Financials Aug 1, 1997 Annual accounts Registry Jul 31, 1997 Annual return Registry Aug 22, 1996 Annual return 9651... Registry Aug 22, 1996 Director resigned, new director appointed Financials Jul 10, 1996 Annual accounts Registry Feb 7, 1996 Sub division of shares Financials Aug 3, 1995 Annual accounts Registry Jul 19, 1995 Annual return Registry Oct 14, 1994 Annual return 9651... Financials Apr 21, 1994 Annual accounts Registry Apr 8, 1994 Particulars of a mortgage or charge Financials Feb 3, 1994 Annual accounts Registry Jul 30, 1993 125 £1 Registry Jul 29, 1993 Annual return Registry Nov 20, 1992 Director resigned, new director appointed Registry Nov 10, 1992 Annual return Registry Jun 19, 1992 Annual return 9651... Financials May 1, 1992 Annual accounts Registry Dec 9, 1991 Director resigned, new director appointed Registry Aug 1, 1991 Two appointments: 2 men Financials Jun 5, 1991 Annual accounts Registry Apr 17, 1991 Change in situation or address of registered office Registry Apr 16, 1991 Annual return Registry Nov 13, 1990 Change in situation or address of registered office Registry Oct 12, 1990 Particulars of a mortgage or charge Financials Feb 9, 1990 Annual accounts Registry Sep 7, 1989 Shares agreement Registry Sep 1, 1989 Director resigned, new director appointed Registry Aug 29, 1989 Wd ad --------- Registry Aug 29, 1989 Notice of increase in nominal capital Registry Aug 22, 1989 Nc inc already adjusted Registry Aug 16, 1989 Alter mem and arts Registry Aug 11, 1989 Annual return Registry Aug 11, 1989 Director resigned, new director appointed Financials Jun 29, 1989 Annual accounts Registry Aug 23, 1988 Annual return Financials Aug 23, 1988 Annual accounts Registry Mar 16, 1988 Annual return