Advanced company searchLink opens in new window

KINGS CAP LTD

Company number 10515944

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 20 January 2023
01 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 19 January 2022
22 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 450
22 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 350
20 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/02/2023.
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2023.
03 Dec 2021 CH01 Director's details changed for Mr Ian Stacey on 3 December 2021
03 Dec 2021 PSC04 Change of details for Mr Stuart Roger Brown as a person with significant control on 3 December 2021
03 Dec 2021 CH01 Director's details changed for Sara Brown on 3 December 2021
05 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2021 AA Micro company accounts made up to 30 June 2021
27 Jun 2021 AD01 Registered office address changed from 6B Parkway, Porters Wood St. Albans Herts AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 27 June 2021
25 Jun 2021 PSC01 Notification of Ian Stacey as a person with significant control on 25 June 2021
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 150
25 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-22
25 Jun 2021 NM06 Change of name with request to seek comments from relevant body
25 Jun 2021 CONNOT Change of name notice
07 May 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
24 Apr 2021 AP01 Appointment of Ian Stacey as a director on 17 April 2021
16 Apr 2021 CERTNM Company name changed twocasa LIMITED\certificate issued on 16/04/21
  • NM06 ‐ Change of name with request to seek comments from relevant body
30 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-16