- Company Overview for KINGSTON FOODS LIMITED (03798949)
- Filing history for KINGSTON FOODS LIMITED (03798949)
- People for KINGSTON FOODS LIMITED (03798949)
- Charges for KINGSTON FOODS LIMITED (03798949)
- More for KINGSTON FOODS LIMITED (03798949)
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) |
---|---|---|---|
07 Mar 2024 | SH19 |
Statement of capital on 7 March 2024
|
|
07 Mar 2024 | SH20 | Statement by Directors | |
07 Mar 2024 | CAP-SS | Solvency Statement dated 29/02/24 | |
07 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 25 March 2023 | |
15 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/03/23 | |
05 Oct 2023 | TM01 | Termination of appointment of James Robert Brisby as a director on 12 September 2023 | |
08 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/03/23 | |
08 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/03/23 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
12 Dec 2022 | AA | Full accounts made up to 26 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
22 Dec 2021 | AA | Full accounts made up to 27 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
01 Mar 2021 | AA | Full accounts made up to 28 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
30 Jan 2019 | CH01 | Director's details changed for Mr Adam Hartley Couch on 21 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr James Robert Brisby on 21 January 2019 | |
30 Jan 2019 | CH03 | Secretary's details changed for Mr Steven Garrick Glover on 21 January 2019 | |
30 Jan 2019 | CH03 | Secretary's details changed for Mr Steven Garrick Glover on 21 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr John Mark Bottomley on 21 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 74 Helsinki Road Hull North Humberside HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 29 January 2019 | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 |