KINGDOM HOLDING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Previous accounting period extended from 2025-03-29 to 2025-03-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/12/2412 December 2024

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

10/07/2410 July 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-07-01

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

28/03/2328 March 2023 Director's details changed for Dr Jagdeep Singh Hans on 2023-03-27

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

19/12/2219 December 2022 Change of details for Thistle Bidco Limited as a person with significant control on 2021-08-13

View Document

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

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-09 with updates

View Document

21/12/2121 December 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

09/07/219 July 2021 Director's details changed for Dr Jagdeep Singh Hans on 2021-07-06

View Document

02/07/212 July 2021 Notification of Thistle Bidco Limited as a person with significant control on 2021-06-01

View Document

02/07/212 July 2021 Cessation of Jagdeep Singh Hans as a person with significant control on 2021-06-01

View Document

02/07/212 July 2021 Cessation of Satinder Singh Dhami as a person with significant control on 2021-06-01

View Document

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

08/01/208 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/208 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 200

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGDEEP HANS

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4929610001

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED KINNAIRD DENTAL PRACTICE LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/08/169 August 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/12/149 December 2014 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