- Company Overview for KINGSMEN GROUP LTD (11084390)
- Filing history for KINGSMEN GROUP LTD (11084390)
- People for KINGSMEN GROUP LTD (11084390)
- More for KINGSMEN GROUP LTD (11084390)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
09 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Richard Barrett as a director on 17 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Francis Barrett as a director on 17 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr James Patrick Barrett as a director on 17 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr John Barrett as a director on 17 December 2021 | |
17 Dec 2021 | PSC01 | Notification of Dermot Barrett as a person with significant control on 17 October 2021 | |
17 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
13 Mar 2021 | CERTNM |
Company name changed kingsmen logistics LTD\certificate issued on 13/03/21
|
|
27 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2021 | NM06 | Change of name with request to seek comments from relevant body | |
25 Jan 2021 | CONNOT | Change of name notice | |
21 Jan 2021 | AD01 | Registered office address changed from C/O Alis Accountax, Suite 1 First Floor 81 Old Church Road London E4 6st England to Plot 1, Site Office, Green Park Copperkins Lane Amersham HP6 5SS on 21 January 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Fancis Donovan as a director on 10 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Dermot Barrett as a director on 10 December 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from St. Vincent House 99a Station Road London E4 7BU England to C/O Alis Accountax, Suite 1 First Floor 81 Old Church Road London E4 6st on 11 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
20 Jul 2020 | AP01 | Appointment of Mr Fancis Donovan as a director on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Thomas Christopher Donovan as a director on 20 July 2020 |