Advanced company searchLink opens in new window

KINGFISHER ENERGY LIMITED

Company number 08584782

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)
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
19 Nov 2024 AD01 Registered office address changed from 137 Fishpool Street St. Albans AL3 4RY England to Hill Farm Wood Enderby Boston PE22 7rd on 19 November 2024
19 Nov 2024 PSC07 Cessation of Frank James Dalton as a person with significant control on 19 November 2024
19 Nov 2024 TM01 Termination of appointment of Frank James Dalton as a director on 19 November 2024
12 Nov 2024 AA Micro company accounts made up to 30 June 2024
06 Aug 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
10 Jun 2024 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to 137 Fishpool Street St. Albans AL3 4RY on 10 June 2024
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2024 AA Micro company accounts made up to 30 June 2023
02 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 AA Micro company accounts made up to 30 June 2022
11 Sep 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
14 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
05 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
01 Jul 2019 CH01 Director's details changed for Mr. Paul William Gibbon on 1 October 2018
13 Feb 2019 AA Micro company accounts made up to 30 June 2018
14 Nov 2018 AD01 Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP to Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 14 November 2018
14 Nov 2018 PSC04 Change of details for Mr Paul William Gibbon as a person with significant control on 1 October 2018