Advanced company searchLink opens in new window

THE KING OF SHAVES HOLDING COMPANY LIMITED

Company number 06888920

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 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
29 Apr 2024 PSC07 Cessation of William Ashley King as a person with significant control on 31 May 2023
29 Apr 2024 PSC04 Change of details for Mr Douglas Richard John King as a person with significant control on 31 May 2023
29 Apr 2024 CH01 Director's details changed for Mr Andrew Steven Hill on 1 May 2023
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 Jul 2023 PSC04 Change of details for Mr William Ashley King as a person with significant control on 31 July 2023
31 Jul 2023 CH01 Director's details changed for Mr William Ashley King on 31 July 2023
03 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
03 May 2023 CH01 Director's details changed for Mr William Ashley King on 3 May 2023
03 May 2023 CH01 Director's details changed for Mr Douglas Richard John King on 31 March 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Jan 2023 AD01 Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 24 January 2023
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Jan 2022 AA01 Current accounting period extended from 29 May 2022 to 31 May 2022
30 Jun 2021 AA Unaudited abridged accounts made up to 29 May 2020
18 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
18 May 2021 CH01 Director's details changed for Mr William Ashley King on 30 September 2020
18 May 2021 CH01 Director's details changed for Mr Douglas Richard John King on 30 September 2020
04 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
04 May 2020 AD01 Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA on 4 May 2020
11 Feb 2020 PSC04 Change of details for Mr William Ashley King as a person with significant control on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Mr William Ashley King on 11 February 2020
28 Jan 2020 AA Total exemption full accounts made up to 29 May 2019
21 Oct 2019 PSC04 Change of details for Mr Douglas Richard John King as a person with significant control on 21 October 2019