KINGSTONIAN FC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

24/06/2524 June 2025 Termination of appointment of James William Page as a director on 2025-06-20

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

11/07/2411 July 2024 Notification of Yioryos Vasilaras as a person with significant control on 2024-06-14

View Document

11/07/2411 July 2024 Withdrawal of a person with significant control statement on 2024-07-11

View Document

04/06/244 June 2024 Appointment of Mr John Jeremy Bangs as a director on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Termination of appointment of John Edward Fenwick as a secretary on 2024-05-17

View Document

17/05/2417 May 2024 Appointment of Mr James William Page as a secretary on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of John Edward Fenwick as a director on 2024-05-17

View Document

25/04/2425 April 2024 Termination of appointment of Mark Stephen Anderson as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Paul Alexander Hayward as a director on 2024-04-24

View Document

23/04/2423 April 2024 Appointment of Mr. James William Page as a director on 2024-04-23

View Document

18/04/2418 April 2024 Director's details changed for Mr Yioryos Vasilaras on 2024-04-18

View Document

30/01/2430 January 2024 Registered office address changed from 20 Brockenhurst Avenue Worcester Park Surrey KT4 7RG England to 48 Marlpit Lane Coulsdon Surrey CR5 2HB on 2024-01-30

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Document

20/06/2320 June 2023 Director's details changed for Mr Benjamin Justin Flatt on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Appointment of Mr. Benjamin Justin Flatt as a director on 2023-04-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YIORYOS VASILARAS / 10/09/2020

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 NOTIFICATION OF PSC STATEMENT ON 24/10/2017

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

09/07/189 July 2018 CESSATION OF MALCOLM JAMES WINWRIGHT AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 SECRETARY APPOINTED MR. JOHN EDWARD FENWICK

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WINWRIGHT

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM MOAT COTTAGE THURSLEY ROAD ELSTEAD SURREY GU8 6LW

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM WINWRIGHT

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR. PAUL ALEXANDER HAYWARD

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR YIORYOS VASILARAS

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOLSTON

View Document

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DOWSON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR ALAN PAUL DOWSON

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/11/1128 November 2011 18/11/11 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR. JOHN EDWARD FENWICK

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WOOLSTON / 11/07/2011

View Document

01/08/111 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER WOOLSTON

View Document

04/08/104 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 2 OLD MILL COTTAGES BRAMSHOTT HAMPSHIRE GU30 7RF

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: COWLEAZE HOUSE 39 COWLEAZE ROAD KINGSTON SURREY KT2 6DZ

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: KINGSMEADOW STADIUM JACK GOODCHILD WAY 422A KINGSTON ROAD KINGSTON UPON THAMES SURREY KT1 3PB

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 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