Advanced company searchLink opens in new window

KINGS COLLEGE COURT LTD

Company number 04187681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
30 Jan 2024 MA Memorandum and Articles of Association
17 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2024 AP01 Appointment of Ms Julie Louise Fitzgerald as a director on 12 December 2023
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 AD01 Registered office address changed from Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 21 August 2023
30 May 2023 CS01 Confirmation statement made on 27 March 2023 with updates
16 Mar 2023 TM01 Termination of appointment of Jonathan Paul Konrad as a director on 15 March 2023
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 TM01 Termination of appointment of Stephen David Morrison as a director on 27 August 2022
11 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ on 10 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2020 MA Memorandum and Articles of Association
15 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 52
16 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap inc 30/04/2019
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018