KINGSTONE GROUP LTD

Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Registered office address changed from PO Box 10840 PO Box 10840 PO Box 10840 Newark NG24 9PY England to 35 Woodside Avenue Woodside Park London N12 8AT on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Amended accounts for a dormant company made up to 2019-09-30

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM AHMAD

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR ADAM AHMAD

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR CARLEY LORRAINE

View Document

13/05/2013 May 2020 CESSATION OF CARLEY LORRAINE AS A PSC

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/03/2013 March 2020 COMPANY RESTORED ON 13/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

03/03/203 March 2020 STRUCK OFF AND DISSOLVED

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLEY LORRAINE

View Document

27/08/1927 August 2019 CESSATION OF ADAM AHMAD AS A PSC

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS CARLEY LORRAINE

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM AHMAD

View Document

25/09/1825 September 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