KING & MCGAW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Director's details changed for Mr Marc Lickfett on 2024-09-27

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

27/09/2427 September 2024 Director's details changed for Tyron King on 2024-09-24

View Document

25/01/2425 January 2024 Appointment of Tyron King as a director on 2024-01-10

View Document

24/01/2424 January 2024 Termination of appointment of Ian Darryl Brooker as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Change of details for King & Mcgaw Holdings Limited as a person with significant control on 2016-04-06

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023 Statement of capital on 2023-08-14

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LICKFETT / 12/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GYR FALCON HARWOOD KING / 12/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DARRYL BROOKER / 12/10/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LICKFETT / 23/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / EASYART HOLDINGS LIMITED / 26/02/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DARRYL BROOKER / 29/09/2017

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DARRYL BROOKER / 31/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GYR FALCON HARWOOD KING / 31/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LICKFETT / 01/07/2014

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EASYART HOLDINGS LIMITED

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY ACUITY PROFESSIONAL (UCKFIELD) LLP

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O ARMIDA LTD BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CORPORATE SECRETARY APPOINTED ACUITY PROFESSIONAL (UCKFIELD) LLP

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY ARMIDA LIMITED

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1524 July 2015 01/12/14 STATEMENT OF CAPITAL GBP 46244

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BIDWELL

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR JAMES RICHARD PHILIP BIDWELL

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED GYR FALCON HARWOOD KING

View Document

09/07/129 July 2012 COMPANY NAME CHANGED EASYART LTD. CERTIFICATE ISSUED ON 09/07/12

View Document

09/07/129 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON MATTHEWS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MARC LICKFETT

View Document

16/07/0816 July 2008 SECRETARY APPOINTED ARMIDA LIMITED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: C/O ARMIDA LIMITED BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 12-16 LAYSTALL STREET LONDON EC1R 4PF

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: 32 DOVER STREET LONDON W1X 3RA

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 SUB DIV SHARES 02/11/99

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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