- Company Overview for KINCRESS ASSOCIATES LIMITED (08888490)
- Filing history for KINCRESS ASSOCIATES LIMITED (08888490)
- People for KINCRESS ASSOCIATES LIMITED (08888490)
- More for KINCRESS ASSOCIATES LIMITED (08888490)
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) |
---|---|---|---|
03 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2024 | AA | Micro company accounts made up to 28 February 2022 | |
15 Feb 2024 | AP01 | Appointment of Mr Aman Antoinette Rooney as a director on 1 December 2022 | |
13 Feb 2024 | PSC01 | Notification of Aman Antoinette Rooney as a person with significant control on 1 December 2022 | |
13 Feb 2024 | PSC07 | Cessation of Malick Yacine Doumbia as a person with significant control on 1 December 2022 | |
13 Feb 2024 | TM01 | Termination of appointment of Malick Yacine Doumbia as a director on 1 December 2022 | |
14 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | AD01 | Registered office address changed from 2 Lloyd Avenue Coulsdon CR5 2QS England to 3 Hedgecroft Dorking Road Tadworth Surrey KT20 7NJ on 15 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
08 Apr 2022 | AD01 | Registered office address changed from Hawthorn Lodge Maidenhead Road Warfield Bracknell RG42 6EL England to 2 Lloyd Avenue Coulsdon CR5 2QS on 8 April 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
18 Oct 2021 | AD01 | Registered office address changed from 2nd Floor, Kestrel House Primett Road Stevenage SG1 3EE England to Hawthorn Lodge Maidenhead Road Warfield Bracknell RG42 6EL on 18 October 2021 | |
06 Aug 2021 | PSC01 | Notification of Malick Yacine Doumbia as a person with significant control on 21 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
28 Jul 2021 | AD01 | Registered office address changed from C/O La Fiduciaire Ltd 2nd Floor Kestrel House, Primett Road Stevenage SG1 3EE United Kingdom to 2nd Floor, Kestrel House Primett Road Stevenage SG1 3EE on 28 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Tomasz Czyzewski Czyzewski as a director on 21 June 2021 | |
06 Jul 2021 | PSC07 | Cessation of Tomasz Czyzewski Czyzewski as a person with significant control on 21 June 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr Malick Yacine Doumbia as a director on 21 June 2021 |