Advanced company searchLink opens in new window

THE KINGSMEAD CORPORATION LIMITED

Company number 02230972

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)
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
16 Aug 2023 CH01 Director's details changed for Susan Caroline Jones on 18 July 2023
16 Aug 2023 CH01 Director's details changed for Mr Alexander Roderick Jones on 18 July 2023
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 30 June 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
11 Apr 2019 PSC04 Change of details for Mr Alexander Roderick Jones as a person with significant control on 11 April 2019
27 Feb 2019 AA Micro company accounts made up to 30 June 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 June 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
02 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
01 Oct 2014 MR04 Satisfaction of charge 4 in full
30 Sep 2014 AP04 Appointment of Wesley Secretaries Limited as a secretary on 30 September 2014
30 Sep 2014 AD01 Registered office address changed from 72 B Elizabeth Street London SW1W 9PD United Kingdom to 1St Floor 105-111 Euston Street London NW1 2EW on 30 September 2014