KINGFISHER FINANCIAL CONSULTANCY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

07/12/237 December 2023 Appointment of Mrs Morven Sara Grierson as a director on 2023-10-03

View Document

07/12/237 December 2023 Termination of appointment of Vanessa Silvia Rule as a secretary on 2023-10-03

View Document

07/12/237 December 2023 Termination of appointment of Christopher John Rule as a director on 2023-10-03

View Document

07/12/237 December 2023 Cessation of Vanessa Silvia Rule as a person with significant control on 2023-10-03

View Document

07/12/237 December 2023 Cessation of Christopher John Rule as a person with significant control on 2023-10-03

View Document

07/12/237 December 2023 Notification of Mkc Wealth Holdings Ltd as a person with significant control on 2023-10-03

View Document

07/12/237 December 2023 Registered office address changed from 19 Farncombe Road Worthing West Sussex BN11 2AY to Walsingham House 35 Seething Lane London EC3N 4AH on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mr Dominic John Wynyard Rose as a director on 2023-10-03

View Document

09/10/239 October 2023 Change of share class name or designation

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Change of details for Christopher John Rule as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Christopher Uk Rule on 2023-03-16

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

03/02/173 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2016

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1528 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 SAIL ADDRESS CREATED

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

12/11/1312 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RULE / 18/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

29/10/0829 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: BANK HOUSE 30 UPPER MULGRAVE ROAD SUTTON SURREY SM2 7AZ

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 £ NC 100000/100100 28/09/01

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 NC INC ALREADY ADJUSTED 28/09/01

View Document

11/01/0211 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0120 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 16 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AZ

View Document

14/09/9814 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 34/36 HIGH STREET THORNTON HEATH SURREY CR7 8LE

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: REGENT HOUSEREET 316 BEULAH HILL LONDON SE19 3HF

View Document

22/09/9522 September 1995 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