Advanced company searchLink opens in new window

KINGSTON PTM LIMITED

Company number 04307577

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)
29 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
10 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
23 Oct 2023 CH01 Director's details changed for Mr Gary Frederick Starmer on 19 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Gary Frederick Starmer on 19 October 2023
20 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
27 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 January 2022
08 Dec 2021 AP01 Appointment of Mr Graham Sidney Bennett as a director on 7 December 2021
24 Nov 2021 SH06 Cancellation of shares. Statement of capital on 20 April 2021
  • GBP 124,579
  • ANNOTATION Clarification This form is a second filing of the SH06 registered on 21/06/2021
02 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
30 Sep 2021 TM01 Termination of appointment of John Leslie Albert Blakey as a director on 30 September 2021
03 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jun 2021 SH06 Cancellation of shares. Statement of capital on 20 April 2021
  • GBP 7,433
  • ANNOTATION Clarification a second filed SH06 was registered on 24/11/2021
19 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2021 AA Total exemption full accounts made up to 31 January 2021
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
13 May 2020 AA Total exemption full accounts made up to 31 January 2020
01 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
13 Aug 2019 AP01 Appointment of Mr Gareth John Harris as a director on 1 August 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary issued shares 28/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2019 SH08 Change of share class name or designation
12 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
14 Feb 2019 AP03 Appointment of Mrs Diann Susan Starmer as a secretary on 1 February 2019
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates