KINGSBRIDGE GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

15/12/2315 December 2023 Statement of capital on 2023-12-15

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023

View Document

09/11/239 November 2023 Registration of charge 099480750004, created on 2023-10-31

View Document

05/11/235 November 2023 Satisfaction of charge 099480750003 in full

View Document

28/09/2328 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Termination of appointment of William Thomas Mckernan as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Geoffrey Mckernan as a director on 2023-08-21

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Registration of charge 099480750003, created on 2022-10-28

View Document

20/09/2220 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of James Douglas Robert Twining as a director on 2022-02-01

View Document

14/02/2214 February 2022 Appointment of Mr Paul Raymond Havenhand as a director on 2022-02-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

01/10/181 October 2018 COMPANY NAME CHANGED BATSON TOPCO LIMITED CERTIFICATE ISSUED ON 01/10/18

View Document

16/08/1816 August 2018 OAM AGREEMENT 22/05/2018

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 14/11/17 STATEMENT OF CAPITAL GBP 15164.42

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1728 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING

View Document

27/07/1727 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 13164.42

View Document

06/04/176 April 2017 23/02/17 STATEMENT OF CAPITAL GBP 13164.42

View Document

09/03/179 March 2017 ADOPT ARTICLES 27/02/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 12564.42

View Document

05/01/175 January 2017 ADOPT ARTICLES 25/11/2016

View Document

31/12/1631 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099480750001

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR GILES DERRY

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099480750001

View Document

04/10/164 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 11564.42

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAYNARD

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN MAYNARD

View Document

19/08/1619 August 2016 ADOPT ARTICLES 08/08/2016

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR ANDREW STEVENS

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED DR IAN BRUCE OWEN

View Document

13/06/1613 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 11414.42

View Document

10/06/1610 June 2016 ADOPT ARTICLES 13/05/2016

View Document

10/06/1610 June 2016 SUB-DIVISION 13/05/16

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 1ST FLOOR 1 VERE STREET LONDON W1G 0DF ENGLAND

View Document

02/06/162 June 2016 DIRECTOR APPOINTED DORIAN JOHN ZANKER

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR STEVEN JOHN WYNNE

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR BRIAN WILLIAM MAYNARD

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

15/04/1615 April 2016 SECRETARY APPOINTED BRIAN MAYNARD

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

05/04/165 April 2016 DIRECTOR APPOINTED GILES THOMAS BRADLEY DERRY

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

05/04/165 April 2016 DIRECTOR APPOINTED OLIVER JAMES BEVAN

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED DMWSL 812 LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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