Advanced company searchLink opens in new window

KINGSTON BIDCO LIMITED

Company number 08780585

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)
08 Aug 2022 AP01 Appointment of Timothy Clancy as a director on 1 August 2022
02 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
01 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/directors authority to deal with conflicts of interest/agent appointed 07/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 MA Memorandum and Articles of Association
15 Oct 2021 MR04 Satisfaction of charge 087805850001 in full
13 Oct 2021 MR01 Registration of charge 087805850002, created on 7 October 2021
31 Aug 2021 AA Full accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
05 Jun 2019 PSC05 Change of details for Kingston Midco Limited as a person with significant control on 14 May 2019
14 May 2019 AD01 Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH to 14th Floor, Ci Tower St. Georges Square New Malden KT3 4HG on 14 May 2019
16 Apr 2019 AA Full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 TM01 Termination of appointment of Neil Huzinga as a director on 15 September 2016
26 May 2016 AP01 Appointment of Mr Shahid Mahmood as a director on 25 May 2016
19 Apr 2016 TM01 Termination of appointment of Roderick Britton as a director on 31 March 2016
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,017,253
10 Sep 2015 CH01 Director's details changed for Roderick Britton on 10 January 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014