KING & TUKE LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/01/254 January 2025 Registered office address changed from 36 Buxton Gardens London Middlesex W3 9LQ United Kingdom to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2025-01-04

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Resolutions

View Document

09/12/249 December 2024 Statement of affairs

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Sub-division of shares on 2023-11-16

View Document

06/11/236 November 2023 Registered office address changed from 36 Buxton Gardens London W3 9LQ England to 36 Buxton Gardens London Middlesex W3 9LQ on 2023-11-06

View Document

31/10/2331 October 2023 Change of details for Mr Jason Charles King as a person with significant control on 2023-10-31

View Document

23/05/2323 May 2023 Registered office address changed from Club Admin 39 Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England to 36 Buxton Gardens London W3 9LQ on 2023-05-23

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Registered office address changed from 1 Clerkenwell Green London EC1R 0DE England to Club Admin 39 Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH on 2022-12-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072040270004

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072040270003

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM THE LIMES 1339 HIGH ROAD LONDON N20 9HR

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072040270002

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072040270002

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/08/141 August 2014 STATEMENT BY DIRECTORS

View Document

01/08/141 August 2014 SOLVENCY STATEMENT DATED 02/07/14

View Document

01/08/141 August 2014 REDUCE SHARE PREM A/C TO NIL 02/07/2014

View Document

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1013 August 2010 25/03/10 STATEMENT OF CAPITAL GBP 80

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 100.00

View Document

03/08/103 August 2010 SUB-DIVISION 22/07/10

View Document

30/07/1030 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 80

View Document

30/07/1030 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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