Advanced company searchLink opens in new window

KINGY LIMITED

Company number SC261078

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)
17 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
27 Jun 2024 AA Micro company accounts made up to 30 June 2023
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
24 Jun 2022 AA Micro company accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
29 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
12 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 TM01 Termination of appointment of Kitty Helene Leitch as a director on 5 March 2015
13 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
09 Jan 2015 CH03 Secretary's details changed for Kerry Margaret Frances Mcelderry Leitch on 1 December 2014
09 Jan 2015 CH01 Director's details changed for Kerry Margaret Frances Mcelderry Leitch on 1 December 2014
09 Jan 2015 CH01 Director's details changed for Kerry Margaret Frances Mcelderry Leitch on 1 December 2014