KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-08-31 with no updates |
07/04/257 April 2025 | Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 249 Cranbrook Road Ilford IG1 4TG on 2025-04-07 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/10/2410 October 2024 | Confirmation statement made on 2024-08-31 with updates |
15/05/2415 May 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-30 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-03-31 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2022-03-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-08-31 with no updates |
26/09/2326 September 2023 | Change of details for Mr Ross Kemp as a person with significant control on 2023-09-11 |
23/09/2323 September 2023 | Registered office address changed from 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX England to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 2023-09-23 |
22/09/2322 September 2023 | Certificate of change of name |
22/09/2322 September 2023 | Change of name notice |
13/09/2313 September 2023 | Memorandum and Articles of Association |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Memorandum and Articles of Association |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Change of details for Mr Ross Kemp as a person with significant control on 2023-09-05 |
11/09/2311 September 2023 | Resolutions |
06/09/236 September 2023 | Termination of appointment of Michael Julian Stone as a director on 2023-09-05 |
06/09/236 September 2023 | Notification of Queensbury Investments Limited as a person with significant control on 2023-09-05 |
06/09/236 September 2023 | Cessation of Michael Julian Stone as a person with significant control on 2023-09-05 |
06/09/236 September 2023 | Termination of appointment of Martin Howard Stone as a director on 2023-09-05 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Confirmation statement made on 2022-08-31 with no updates |
29/03/2229 March 2022 | Current accounting period extended from 2022-02-28 to 2022-03-31 |
07/12/217 December 2021 | Appointment of Mr Assaf Laznik as a director on 2021-12-07 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-31 with updates |
25/03/2125 March 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/03/2125 March 2021 | ADOPT ARTICLES 08/03/2021 |
25/03/2125 March 2021 | ARTICLES OF ASSOCIATION |
15/03/2115 March 2021 | DIRECTOR APPOINTED MR ROSS KEMP |
15/03/2115 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS KEMP |
11/03/2111 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN STONE / 08/03/2021 |
11/03/2111 March 2021 | 08/03/21 STATEMENT OF CAPITAL GBP 5500 |
11/03/2111 March 2021 | 08/03/21 STATEMENT OF CAPITAL GBP 3500 |
25/02/2125 February 2021 | 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