KINGMAKER ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Nigel James Cowdery as a director on 2025-08-01 |
01/08/251 August 2025 New | Cessation of Nigel James Cowdery as a person with significant control on 2025-08-01 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-09-30 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Amended total exemption full accounts made up to 2023-09-30 |
13/05/2413 May 2024 | Registered office address changed from Rowes Precision Products Ltd Belfield Street Ilkeston DE7 8DU England to Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR on 2024-05-13 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-04 with updates |
01/03/241 March 2024 | Registration of charge 130072120002, created on 2024-02-29 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-09-30 |
02/02/242 February 2024 | Second filing of Confirmation Statement dated 2023-03-04 |
22/01/2422 January 2024 | Notification of Nigel James Cowdery as a person with significant control on 2023-01-25 |
22/01/2422 January 2024 | Cessation of Kingmaker Group Ltd as a person with significant control on 2023-01-25 |
22/01/2422 January 2024 | Notification of Lance Thomas Walker as a person with significant control on 2023-01-25 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-09-30 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-04 with updates |
25/01/2325 January 2023 | Notification of Kingmaker Group Ltd as a person with significant control on 2023-01-24 |
25/01/2325 January 2023 | Cessation of Nigel James Cowdery as a person with significant control on 2023-01-24 |
25/01/2325 January 2023 | Cessation of Lance Thomas Walker as a person with significant control on 2023-01-24 |
17/01/2317 January 2023 | Registered office address changed from First Floor 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN United Kingdom to Rowes Precision Products Ltd Belfield Street Ilkeston DE7 8DU on 2023-01-17 |
15/12/2215 December 2022 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
10/10/2210 October 2022 | Registration of charge 130072120001, created on 2022-10-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
25/02/2225 February 2022 | Change of details for Mr Lance Thomas Walker as a person with significant control on 2022-02-21 |
25/02/2225 February 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
10/02/2210 February 2022 | Previous accounting period shortened from 2021-11-30 to 2021-06-30 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-06-30 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/12/2014 December 2020 | COMPANY NAME CHANGED MICOM HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/12/20 |
08/12/208 December 2020 | CHANGE OF NAME 16/11/2020 |
08/12/208 December 2020 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
08/12/208 December 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/11/2010 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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