KINTZING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Oscar Rupert Kintzing Bellville on 2025-07-28

View Document

28/07/2528 July 2025 NewChange of details for Mr Oscar Rupert Kintzing Bellville as a person with significant control on 2025-07-28

View Document

18/07/2518 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

31/07/2431 July 2024 Resolutions

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

01/03/241 March 2024 Registered office address changed from Protein Studios 31 New Inn Yard London EC2A 3EY England to 7 Bath Place London EC2A 3DR on 2024-03-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Registered office address changed from 31 New Inn Yard London EC2A 3EY England to Protein Studios 31 New Inn Yard London EC2A 3EY on 2023-05-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

22/04/2122 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

18/08/2018 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 SUB-DIVISION 01/03/16

View Document

07/01/207 January 2020 06/12/19 STATEMENT OF CAPITAL GBP 132.70

View Document

23/12/1923 December 2019 SECOND FILED SH01 - 17/03/16 STATEMENT OF CAPITAL GBP 0.10

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OSCAR RUPERT KINTZING BELLVILLE / 11/12/2019

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM UNIT 11, STUDIO 3 LATIMER STUDIOS, LATIMER ROAD LONDON W10 6RQ ENGLAND

View Document

13/06/1913 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

24/09/1824 September 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

13/12/1713 December 2017 CURREXT FROM 31/10/2017 TO 27/02/2018

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT 11 STUDIO 3, LATIMER STUDIOES LATIMER ROAD LONDON W10 6RQ ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 172 RUSHMORE ROAD LONDON E5 0HB ENGLAND

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 SUB-DIVISION 08/07/16

View Document

09/09/169 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 124.82

View Document

10/08/1610 August 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/1615 July 2016 ADOPT ARTICLES 08/07/2016

View Document

17/03/1617 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 80

View Document

07/12/157 December 2015 COMPANY NAME CHANGED KINTZING COLLECTIVE LTD CERTIFICATE ISSUED ON 07/12/15

View Document

30/10/1530 October 2015 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