Advanced company searchLink opens in new window

KINGSTON FOODS LIMITED

Company number 03798949

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)
07 Mar 2024 SH19 Statement of capital on 7 March 2024
  • GBP 1
07 Mar 2024 SH20 Statement by Directors
07 Mar 2024 CAP-SS Solvency Statement dated 29/02/24
07 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 29/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
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