KINGMAKER GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCessation of Nigel James Cowdery as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Nigel James Cowdery as a director on 2025-08-01

View Document

21/07/2521 July 2025 NewRegistered office address changed from Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR England to 66 Woodlands Road Little Bookham Leatherhead KT23 4HH on 2025-07-21

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/08/241 August 2024 Registration of charge 117182370003, created on 2024-07-16

View Document

01/08/241 August 2024 Registration of charge 117182370004, created on 2024-07-16

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Registered office address changed from Unit 12 Greenhill Lane Riddings Alfreton DE55 4BR England to Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR on 2024-05-29

View Document

13/05/2413 May 2024 Registered office address changed from Rowes Belfield Street Ilkeston DE7 8DU England to Unit 12 Greenhill Lane Riddings Alfreton DE55 4BR on 2024-05-13

View Document

18/04/2418 April 2024 Satisfaction of charge 117182370001 in full

View Document

04/03/244 March 2024 Registration of charge 117182370002, created on 2024-02-29

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN United Kingdom to Rowes Belfield Street Ilkeston DE7 8DU on 2023-01-24

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

12/10/2212 October 2022 Registration of charge 117182370001, created on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Change of details for Mr Lance Thomas Walker as a person with significant control on 2020-10-07

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

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

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 CESSATION OF ROBERT KEITH GODDARD AS A PSC

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODDARD

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE THOMAS WALKER / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR LANCE THOMAS WALKER / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT KEITH GODDARD / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JAMES COWDERY / 09/04/2019

View Document

09/04/199 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LANCE THOMAS WALKER / 09/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES COWDERY / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH GODDARD / 09/04/2019

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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