Advanced company searchLink opens in new window

KION HOLDINGS LIMITED

Company number 05924907

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)
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
26 Oct 2020 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 26 October 2020
23 Oct 2020 600 Appointment of a voluntary liquidator
23 Oct 2020 LIQ01 Declaration of solvency
30 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
02 Apr 2020 AP01 Appointment of Mr Vincent Cheshire as a director on 31 March 2020
12 Oct 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
12 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 8 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
24 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
18 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
28 Jun 2017 AA Full accounts made up to 31 December 2016
06 Jan 2017 AP01 Appointment of Stephen William Spencer Norton as a director on 31 December 2016
06 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
19 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
13 Jul 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016
13 Jul 2016 AP02 Appointment of Joint Corporate Services Limited as a director on 1 July 2016
13 Jul 2016 TM02 Termination of appointment of Wh Secretaries Limited as a secretary on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Sonic Corporate Services Limited as a director on 1 July 2016