KINGKABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Patrick Anthony Gallagher as a director on 2025-05-24

View Document

02/06/252 June 2025 Appointment of Mr Liam Griffin as a director on 2025-05-24

View Document

02/06/252 June 2025 Notification of Addison Lee Group Limited as a person with significant control on 2025-05-24

View Document

02/06/252 June 2025 Termination of appointment of Rakesh Jattan as a secretary on 2025-05-24

View Document

02/06/252 June 2025 Termination of appointment of Rakesh Prasad Jattan as a director on 2025-05-24

View Document

02/06/252 June 2025 Registered office address changed from The Wheatsheaf Garage Parkgate Road Saughall Chester CH1 6JS to The Point 37 North Wharf Road London W2 1AF on 2025-06-02

View Document

02/06/252 June 2025 Cessation of Cityfleet Networks Limited as a person with significant control on 2025-05-24

View Document

02/06/252 June 2025 Appointment of Mr Qaiser Vakani as a secretary on 2025-05-24

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

27/01/2427 January 2024 Termination of appointment of Damian John Rowbotham as a director on 2024-01-14

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

16/12/2316 December 2023 Register inspection address has been changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom to 329 Edgware Road London NW2 6JP

View Document

16/12/2316 December 2023 Current accounting period shortened from 2024-03-16 to 2023-12-31

View Document

16/12/2316 December 2023 Register(s) moved to registered inspection location 329 Edgware Road London NW2 6JP

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-16

View Document

05/07/235 July 2023 Change of name with request to seek comments from relevant body

View Document

05/07/235 July 2023 Change of name notice

View Document

05/07/235 July 2023 Certificate of change of name

View Document

07/05/237 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-16

View Document

27/03/2327 March 2023 Termination of appointment of Caroline Jane Thomas as a secretary on 2023-03-16

View Document

27/03/2327 March 2023 Appointment of Mr Damian John Rowbotham as a director on 2023-03-17

View Document

27/03/2327 March 2023 Appointment of Ms Karen Long as a director on 2023-03-17

View Document

27/03/2327 March 2023 Notification of Cityfleet Networks Limited as a person with significant control on 2023-03-17

View Document

27/03/2327 March 2023 Cessation of Caroline Jane Thomas as a person with significant control on 2023-03-16

View Document

27/03/2327 March 2023 Cessation of Nigel Hugh David Thomas as a person with significant control on 2023-03-16

View Document

27/03/2327 March 2023 Appointment of Mr Rakesh Jattan as a director on 2023-03-17

View Document

27/03/2327 March 2023 Termination of appointment of Caroline Jane Thomas as a director on 2023-03-16

View Document

27/03/2327 March 2023 Appointment of Mr Rakesh Jattan as a secretary on 2023-03-17

View Document

27/03/2327 March 2023 Termination of appointment of Nigel Hugh David Thomas as a director on 2023-03-17

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2016-03-09

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2015-03-13

View Document

16/03/2316 March 2023 Annual accounts for year ending 16 Mar 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-28 with updates

View Document

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

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036237840004

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036237840005

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036237840006

View Document

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

View Accounts

09/09/169 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/09/169 September 2016 SAIL ADDRESS CREATED

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/04/1618 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1618 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/1514 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036237840005

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O BUSINESS & TAX SOLUTIONS LIMITED WATERGATE HOUSE 85 WATERGATE STREET CHESTER CHESHIRE CH1 2LF

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036237840004

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1131 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUGH DAVID THOMAS / 21/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE THOMAS / 21/08/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM C/O BAKER TILLY THE STEAM MILL CHESTER CHESHIRE CH3 5AN

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE THOMAS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUGH DAVID THOMAS / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE THOMAS / 01/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 GBP IC 16/10.5 11/12/08 GBP SR [email protected]=5.5

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR HELEN THOMAS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

09/01/099 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/0813 October 2008 SUBDIVISION 03/10/2008

View Document

13/10/0813 October 2008 S-DIV

View Document

18/07/0818 July 2008 SECRETARY APPOINTED CAROLINE JANE THOMAS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY HELEN THOMAS

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 28/08/05; NO CHANGE OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

01/10/991 October 1999 ALTER MEM AND ARTS 13/09/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/08/9828 August 1998 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