KINGFISHER CORPORATION LTD

Company Documents

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

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Notification of Baljit Singh as a person with significant control on 2023-01-18

View Document

01/02/231 February 2023 Change of details for Mr Harminder Singh Deol as a person with significant control on 2023-01-18

View Document

01/02/231 February 2023 Change of details for Mr Jatinder Singh Deol as a person with significant control on 2023-01-18

View Document

01/02/231 February 2023 Notification of Sukjinder Singh Deol as a person with significant control on 2023-01-18

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

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

View Accounts

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR JATINDER SINGH DEOL / 06/04/2016

View Document

18/11/1918 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JATHINDER SINGH DEOL / 18/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JATHINDER SINGH DEOL / 18/11/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027481280007

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMINDER SINGH DEOL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 70A ALEXANDRA RD PENN WOLVERHAMPTON WEST MIDLANDS WV4 5UB

View Document

20/11/1220 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

05/12/115 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 2 WARDLOW CLOSE GOLDTHORN HILL WOLVERHAMPTON WEST MIDLANDS WV4 5BG

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 162 COLEMAN STREET WHITMORE REANS WOLVERHAMPTON WV6 0RF

View Document

23/02/0523 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: C/O 352 BEARWOOD ROAD BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4ET

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 70 ARTHUR ROAD EDGBASTON BIRMINGHAM B15 2UW

View Document

26/09/0226 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED KINGFISHER CLOTHING CO LTD CERTIFICATE ISSUED ON 24/12/97

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 17/09/95; CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: FINANCIAL HOUSE 352 BEARWOOD ROAD, BEARWOOD SANDWELL WEST MIDLANDS B66 4ET

View Document

11/04/9511 April 1995 ALTER MEM AND ARTS 06/04/95

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: CHAIN HOUSE FREDERICK STREET WOLVERHAMPTON

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED CHAIN IMPORT/EXPORT LIMITED CERTIFICATE ISSUED ON 31/01/94

View Document

22/10/9322 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/10/9322 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 EXEMPTION FROM APPOINTING AUDITORS 12/08/93

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 SECRETARY RESIGNED

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM W. MIDLANDS. B2 5DP

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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