KINGPIN COMMUNICATIONS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Appointment of Ms Dawn Coburn as a director on 2025-03-06

View Document

14/02/2514 February 2025 Termination of appointment of Rachael Anne Farmer as a director on 2025-02-14

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/02/2513 February 2025

View Document

21/01/2521 January 2025 Appointment of Mr James Spencer Clifton as a director on 2025-01-02

View Document

21/01/2521 January 2025 Termination of appointment of Clive David Mcnamara as a director on 2025-01-02

View Document

03/01/253 January 2025

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

13/12/2413 December 2024 Termination of appointment of Matthew David Harper as a director on 2024-10-16

View Document

13/12/2413 December 2024 Appointment of Mr Clive David Mcnamara as a director on 2024-10-16

View Document

26/02/2426 February 2024 Director's details changed for Mr Matthew David Harper on 2024-02-11

View Document

23/01/2423 January 2024 Termination of appointment of William Scanlan as a director on 2023-12-31

View Document

23/01/2423 January 2024 Appointment of Mrs Rachael Anne Farmer as a director on 2023-12-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/01/2413 January 2024

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2021-11-07

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Mirza Adnan Fur as a director on 2023-07-28

View Document

03/08/233 August 2023 Termination of appointment of Mirza Fur as a secretary on 2023-07-28

View Document

12/04/2312 April 2023 Registration of charge 033848620005, created on 2023-04-06

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2021-08-13

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/09/2230 September 2022 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

17/12/2117 December 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-06-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

26/10/2126 October 2021 Registration of charge 033848620003, created on 2021-10-20

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Resolutions

View Document

31/08/2131 August 2021 Statement of capital following an allotment of shares on 2021-08-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/11/187 November 2018 CESSATION OF KINGPIN ENTERPRISES HOLDINGS LIMITED AS A PSC

View Document

07/11/187 November 2018 CESSATION OF KINGPIN ENTERPRISES LIMITED AS A PSC

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGPIN COMMUNICATIONS HOLDINGS LIMITED

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGPIN ENTERPRISES HOLDINGS LIMITED

View Document

18/10/1818 October 2018 SOLVENCY STATEMENT DATED 28/09/18

View Document

18/10/1818 October 2018 REDUCE ISSUED CAPITAL 28/09/2018

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 5000

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FOULKES / 19/09/2018

View Document

26/06/1826 June 2018 25/05/01 STATEMENT OF CAPITAL GBP 5010

View Document

26/06/1826 June 2018 11/06/09 STATEMENT OF CAPITAL GBP 5010

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / KINGPIN ENTERPRISES LIMITED / 31/05/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MIRZA FUR / 20/04/2016

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033848620002

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRZA FUR / 02/02/2015

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MIRZA FUR / 02/02/2015

View Document

05/08/145 August 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FOULKES / 01/10/2011

View Document

17/07/1217 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM UNIT 2 THE WIREWORKS 78-83 GREAT SUFFOLK STREET LONDON LONDON SE1 0BU

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

16/10/0916 October 2009 Annual return made up to 11 June 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0931 March 2009 NC INC ALREADY ADJUSTED 18/02/09

View Document

31/03/0931 March 2009 GBP NC 1010/5010 18/02/2009

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 £ NC 1000/1010 05/09/0

View Document

18/09/0618 September 2006 NC INC ALREADY ADJUSTED 05/09/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 15A NELSON ROAD GREENWICH LONDON SE10 9JB

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 156 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3BA

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 15A NELSON ROAD LONDON SE10 9JB

View Document

03/06/033 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 ADOPT ARTICLES 19/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 112 POWIS STREET LONDON SE18 6LU

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 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