Advanced company searchLink opens in new window

KINGDOM ENERGY LIMITED

Company number 12328971

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)
02 Sep 2024 TM01 Termination of appointment of Chi Cheung Tse as a director on 2 September 2024
22 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
19 Dec 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
28 Jun 2023 AD01 Registered office address changed from 17 Hanover Square 17 Hanover Square London W1S 1BN England to Unit 2 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 28 June 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from 20 North Audley Street London W1K 6LX England to 17 Hanover Square 17 Hanover Square London W1S 1BN on 11 July 2022
11 Aug 2021 AA Full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 4,527,959
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 December 2020
  • GBP 4,527,860
27 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
10 Nov 2020 AP01 Appointment of Mr Kun Zhang as a director on 6 November 2020
10 Nov 2020 TM01 Termination of appointment of Chao Xu as a director on 6 November 2020
12 Oct 2020 AP03 Appointment of Ms Cristina Maria Iaccarino as a secretary on 1 August 2020
29 Sep 2020 CH01 Director's details changed for Mr Cheung Chi Tse on 29 September 2020
05 Aug 2020 PSC07 Cessation of Fanzhi Meng as a person with significant control on 5 August 2020
06 Jul 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
04 Jun 2020 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to 20 North Audley Street London W1K 6LX on 4 June 2020
03 Mar 2020 AP01 Appointment of Mr Cheung Chi Tse as a director on 27 February 2020
03 Mar 2020 TM01 Termination of appointment of Fanzhi Meng as a director on 27 February 2020