Advanced company searchLink opens in new window

KINGTRADE LTD.

Company number 04008806

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
01 Nov 2022 AD01 Registered office address changed from 262 Bedfont Lane Feltham Middlesex TW14 9NU to Hartrow Manor Farm Cottage Lydeard St. Lawrence Taunton Somerset TA4 3PZ on 1 November 2022
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 31 December 2020
19 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Sep 2019 TM02 Termination of appointment of Kck Company Services Limited as a secretary on 9 September 2019
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 December 2016
10 Oct 2017 AA Total exemption small company accounts made up to 31 December 2015
10 Oct 2017 AA Total exemption small company accounts made up to 31 December 2014
10 Oct 2017 CS01 Confirmation statement made on 6 June 2017 with updates
10 Oct 2017 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2017-10-10
  • GBP 100
10 Oct 2017 PSC01 Notification of Ronald Jacob Louis Huisman as a person with significant control on 6 April 2016
10 Oct 2017 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2017-10-10
  • GBP 100
10 Oct 2017 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2017-10-10
  • GBP 100
10 Oct 2017 RT01 Administrative restoration application
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off