- Company Overview for KIG INVESTMENTS UK LIMITED (10220096)
- Filing history for KIG INVESTMENTS UK LIMITED (10220096)
- People for KIG INVESTMENTS UK LIMITED (10220096)
- More for KIG INVESTMENTS UK LIMITED (10220096)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
08 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
02 May 2023 | AD01 | Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Feb 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 August 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Sam Hackner as a director on 7 August 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
17 Jun 2021 | CH01 | Director's details changed for Miss Nicole Bernice Hackner on 1 June 2021 | |
21 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
09 Jun 2020 | PSC05 | Change of details for Investec Investments Limited as a person with significant control on 9 June 2020 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 31 July 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
02 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Miss Nicole Bernice Hackner on 24 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Gary Hackner on 24 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Sam Hackner on 24 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
08 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-08
|