KINGFISHER BUSINESS ADVISORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered office address changed from 2 High Street Chobham Woking GU24 8AA England to 126 Liberty Lane Addlestone KT15 1NL on 2025-08-20 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
06/04/236 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Notification of Adriaan Van Den Broek as a person with significant control on 2021-04-06 |
07/07/217 July 2021 | Termination of appointment of John Michael Benfold as a director on 2021-06-30 |
07/07/217 July 2021 | Cessation of John Michael Benfold as a person with significant control on 2021-06-30 |
07/07/217 July 2021 | Termination of appointment of Janette Elizabeth Benfold as a secretary on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 102 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 4 HIGH STREET CHOBHAM WOKING SURREY GU24 8AA |
11/05/1611 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
16/04/1316 April 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 101 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/10/124 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM TROY COTTAGE HORSELL PARK WOKING SURREY GU21 4LY ENGLAND |
14/06/1214 June 2012 | COMPANY NAME CHANGED SONACE LIMITED CERTIFICATE ISSUED ON 14/06/12 |
27/04/1227 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1131 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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