Advanced company searchLink opens in new window

85 KINGS CROSS ROAD MANAGEMENT LIMITED

Company number 07600952

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)
21 May 2024 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
26 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
06 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
24 Mar 2021 AP01 Appointment of Mr Alan Philip Hearn as a director on 19 March 2021
22 Mar 2021 TM01 Termination of appointment of David Gerald Kubrynski as a director on 19 March 2021
13 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 13 January 2021
05 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
02 Feb 2018 AA Micro company accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
16 Feb 2017 AP04 Appointment of Rendall and Rittner Limited as a secretary on 14 February 2017
16 Feb 2017 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 16 February 2017
13 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
03 Jan 2017 TM02 Termination of appointment of Pennsec Limited as a secretary on 1 January 2017
14 Jul 2016 TM01 Termination of appointment of Thomas Edward Walter Stuart as a director on 30 June 2015
22 Jun 2016 CH01 Director's details changed for Mr Sam Tomlinson on 11 April 2016