KINGDOM HOLDINGS GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Director's details changed for Mr Sam Kneifati on 2025-03-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-09-30

View Document

18/02/2218 February 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 48 Breamwater Gardens Richmond TW10 7SH on 2022-02-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

17/03/2017 March 2020 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

06/03/206 March 2020 COMPANY NAME CHANGED CENTREPIECE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 06/03/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CESSATION OF OBED HOIDI ALUTIBI AS A PSC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM KNEIFATI

View Document

14/03/1914 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM KNEIFATI / 03/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/10/1717 October 2017 COMPANY NAME CHANGED CENTERPIECE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/10/17

View Document

04/08/174 August 2017 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