KINGLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGLY CONSTRUCTION LIMITED

View Document

02/10/192 October 2019 CESSATION OF PAUL ANTHONY BRITTON AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BRITTON

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

08/06/178 June 2017 COMPANY NAME CHANGED KINGLY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/06/17

View Document

20/05/1720 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1720 May 2017 CHANGE OF NAME 02/05/2017

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/10/1515 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 8-10 SOUTH STREET EPSOM SURREY KT1 87P

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

29/10/1429 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1317 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/07/134 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 100

View Document

07/11/127 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL DAVIES / 26/09/2011

View Document

26/10/1126 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PAUL DAVIES / 26/09/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BRITTON / 26/09/2011

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

01/10/101 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PAUL DAVIES / 01/10/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM ROSEWOOD SUITE, TERESA GAVIN HOUSE, WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 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