KINGDOM HOLDING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Previous accounting period extended from 2025-03-29 to 2025-03-31 |
07/05/257 May 2025 | |
07/05/257 May 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/05/257 May 2025 | |
07/05/257 May 2025 | |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
17/12/2417 December 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
12/12/2412 December 2024 | |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-09 with updates |
26/11/2426 November 2024 | |
26/11/2426 November 2024 | |
26/11/2426 November 2024 | |
10/07/2410 July 2024 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-07-01 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
19/04/2319 April 2023 | |
19/04/2319 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/04/2312 April 2023 | |
12/04/2312 April 2023 | |
28/03/2328 March 2023 | Director's details changed for Dr Jagdeep Singh Hans on 2023-03-27 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
19/12/2219 December 2022 | Change of details for Thistle Bidco Limited as a person with significant control on 2021-08-13 |
23/09/2223 September 2022 | Registered office address changed from Unit 5B North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 2022-09-23 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-09 with updates |
21/12/2121 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
05/08/215 August 2021 | Memorandum and Articles of Association |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Resolutions |
09/07/219 July 2021 | Director's details changed for Dr Jagdeep Singh Hans on 2021-07-06 |
02/07/212 July 2021 | Notification of Thistle Bidco Limited as a person with significant control on 2021-06-01 |
02/07/212 July 2021 | Cessation of Jagdeep Singh Hans as a person with significant control on 2021-06-01 |
02/07/212 July 2021 | Cessation of Satinder Singh Dhami as a person with significant control on 2021-06-01 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM OFFICE 12 FLEX SPACE MITCHELSTON DRIVE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY KY1 3NB SCOTLAND |
15/12/2015 December 2020 | Registered office address changed from , Office 12 Flex Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NB, Scotland to 25 Queen Street Edinburgh EH2 1JX on 2020-12-15 |
31/07/2031 July 2020 | Registered office address changed from , C.O. Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way, Glasgow, G46 8NG to 25 Queen Street Edinburgh EH2 1JX on 2020-07-31 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM C.O. DA ACCOUNTANTS, SPIERSBRIDGE BUSINESS PARK 1 SPIERSBRIDGE WAY GLASGOW G46 8NG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/01/208 January 2020 | 10/12/19 STATEMENT OF CAPITAL GBP 200 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGDEEP HANS |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4929610001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
12/08/1612 August 2016 | COMPANY NAME CHANGED KINNAIRD DENTAL PRACTICE LIMITED CERTIFICATE ISSUED ON 12/08/16 |
09/08/169 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
09/08/169 August 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
09/12/149 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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