KING AND POWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-06-01 with updates |
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2025-04-29 |
08/05/258 May 2025 | Director's details changed for Mr Stephen Peter King on 2025-04-29 |
08/05/258 May 2025 | Change of details for Mr Stephen Peter King as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Cessation of Alice Olivia King as a person with significant control on 2025-04-29 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-01 with updates |
25/03/2525 March 2025 | Cessation of Harvey John King as a person with significant control on 2025-03-17 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Registered office address changed from PO Box 4385 12505162 - Companies House Default Address Cardiff CF14 8LH to 5 East Cams Close Fareham Hampshire PO16 8RP on 2025-03-12 |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | Registered office address changed to PO Box 4385, 12505162 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-31 |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/08/231 August 2023 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to 96 Botley Road Park Gate Southampton SO31 1BA on 2023-08-01 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Change of details for Mr Stephen Peter King as a person with significant control on 2022-04-01 |
01/04/221 April 2022 | Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/06/2121 June 2021 | Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Mr Stephen Peter King on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/209 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company