- Company Overview for KINGSTONE PRODUCTS LIMITED (08435549)
- Filing history for KINGSTONE PRODUCTS LIMITED (08435549)
- People for KINGSTONE PRODUCTS LIMITED (08435549)
- Charges for KINGSTONE PRODUCTS LIMITED (08435549)
- More for KINGSTONE PRODUCTS LIMITED (08435549)
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) |
---|---|---|---|
07 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
08 Feb 2024 | AD01 | Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 8 February 2024 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 8 June 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2022 | SH08 | Change of share class name or designation | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | SH08 | Change of share class name or designation | |
16 Apr 2019 | AD01 | Registered office address changed from 21 Murdock Road Bedford Bedfordshire MK41 7PE to Rejel House Murdock Road Bedford Bedfordshire MK41 7PE on 16 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Giovanni Carrino on 17 October 2017 | |
27 Sep 2017 | PSC07 | Cessation of Edward Brownlow Mcmullan as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC02 | Notification of Dawnay Holdings Plc as a person with significant control on 27 September 2017 |