KINGFISHER GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2025-01-31

View Document

13/08/2413 August 2024 Full accounts made up to 2024-01-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

02/10/232 October 2023 Appointment of Simon Fletcher as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Julian James Lawrence Smith as a director on 2023-09-30

View Document

03/08/233 August 2023 Full accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

21/03/2321 March 2023 Change of details for Kingfisher Holdings Limited as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Chloe Silvana Barry on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 3 Sheldon Square Paddington London W2 6PX to 1 Paddington Square London W2 1GG on 2023-03-13

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

07/12/217 December 2021 Appointment of Chloe Silvana Barry as a director on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Paul Anthony Moore as a director on 2021-12-01

View Document

08/08/218 August 2021 Full accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Paul Moore as a secretary on 2021-06-01

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE SMITH

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GAYLENE KENDALL

View Document

26/02/2026 February 2020 PREVSHO FROM 02/02/2020 TO 31/01/2020

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MS GAYLENE JENNEFER KENDALL

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL GROLEAU

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT LERY

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR VINCENT LERY

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-NOEL HUGHES ROGER GROLEAU / 16/01/2017

View Document

16/09/1616 September 2016 SECRETARY APPOINTED PAUL MOORE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR PAUL ANTHONY MOORE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WARDLE

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR JEAN-NOEL HUGHES ROGER GROLEAU

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PARAMOR

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MORRIS

View Document

10/08/1510 August 2015 SECRETARY APPOINTED MR RICHARD CORDESCHI

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY KATHRYN HUDSON

View Document

03/03/153 March 2015 SECRETARY APPOINTED DAVID MORRIS

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13

View Document

02/09/132 September 2013 SECOND FILING WITH MUD 01/08/13 FOR FORM AR01

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SKELTON

View Document

18/06/1318 June 2013 SECRETARY APPOINTED KATHRYN BARBARA HUDSON

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

26/09/1226 September 2012 SECRETARY APPOINTED PAUL MOORE

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN HUDSON

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED DAVID RICHARD PARAMOR

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE FRANCESCA WARDLE / 13/07/2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOLLAND

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WARDLE

View Document

08/06/128 June 2012 SECRETARY APPOINTED KATHRYN BARBARA HUDSON

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED JAMES ALAN SKELTON

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PARAMOR

View Document

05/09/115 September 2011 ALTER ARTICLES 30/08/2011

View Document

05/09/115 September 2011 ARTICLES OF ASSOCIATION

View Document

05/09/115 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

22/09/1022 September 2010 SECRETARY APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN CHAMBERS

View Document

07/06/107 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 AUDITOR'S RESIGNATION

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOLLAND / 15/12/2009

View Document

17/01/1017 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHAMBERS / 15/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARAMOR / 15/12/2009

View Document

04/01/104 January 2010 SECTION 519

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN TATTON BROWN

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR DAVID PARAMOR

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 S366A DISP HOLDING AGM 04/05/05

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: NORTH WEST HOUSE 119 MARYLEBONE, ROAD, LONDON, NW1 5PX

View Document

02/03/032 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 02/02/02

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 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