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)
20 Aug 2019 AA Unaudited abridged accounts made up to 29 May 2018
01 Jul 2019 CS01 Confirmation statement made on 27 April 2019 with updates
28 Jun 2019 PSC01 Notification of Douglas Richard John King as a person with significant control on 29 September 2018
24 May 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018
25 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
04 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Apr 2017 AAMD Amended total exemption full accounts made up to 31 May 2016
06 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
06 Jan 2017 CH01 Director's details changed for Mr Douglas Richard John King on 6 January 2017
06 Jan 2017 CH01 Director's details changed for Mr William Ashley King on 6 January 2017
24 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,636.6
13 May 2016 AA Group of companies' accounts made up to 31 May 2015
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,636.6
17 May 2015 AA Group of companies' accounts made up to 31 May 2014
07 Oct 2014 AP01 Appointment of Mr Andrew Steven Hill as a director on 6 October 2014
06 Aug 2014 TM01 Termination of appointment of Hiten Jackis Dayal as a director on 5 August 2014
21 May 2014 MR04 Satisfaction of charge 1 in full
09 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,636.6
09 May 2014 TM01 Termination of appointment of Koji Endo as a director
27 Feb 2014 AA Group of companies' accounts made up to 31 May 2013
26 Nov 2013 CH01 Director's details changed for Mr William Ashley King on 11 November 2013