KISHFIELD GROUP LIMITED

Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

29/12/2429 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Change of details for Mr Brian Daley as a person with significant control on 2022-02-15

View Document

21/02/2221 February 2022 Director's details changed for Mr Brian Daley on 2022-02-15

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Termination of appointment of Matthew Paul Edward Forrest as a director on 2021-12-29

View Document

30/12/2130 December 2021 Termination of appointment of Sean Mccarthy as a director on 2021-12-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN DALEY / 01/12/2017

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN DALEY / 01/12/2017

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN DALEY / 01/12/2017

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN DALEY / 12/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MARK MCCARTHY / 11/09/2018

View Document

11/09/1811 September 2018 CESSATION OF BRIAN DALEY AS A PSC

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR. MATTHEW PAUL EDWARD FORREST

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR. SEAN MARK MCCARTHY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DALEY / 09/03/2018

View Document

06/02/186 February 2018 CESSATION OF JEREMY UNSWORTH AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DALEY

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY UNSWORTH

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/03/1731 March 2017 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