KONIGSWINTER

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2024-06-30

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Stephanie Alexandra Maria Ashton as a director on 2025-01-06

View Document

25/09/2425 September 2024 Appointment of Mr Andrew George Walton as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of David Lindsay Willetts as a director on 2024-09-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Secretary's details changed for Mrs Stephanie Alexandra Maria Ashton on 2024-01-25

View Document

25/01/2425 January 2024 Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom to 6 Gloucester Street 6 Gloucester Street Malmesbury Wiltshire SN16 0AA on 2024-01-25

View Document

25/01/2425 January 2024 Registered office address changed from 6 Gloucester Street 6 Gloucester Street Malmesbury Wiltshire SN16 0AA United Kingdom to First Floor 6 Gloucester Street Malmesbury Wiltshire SN16 0AA on 2024-01-25

View Document

25/01/2425 January 2024 Appointment of Mr Christoph Vedral as a director on 2024-01-25

View Document

25/01/2425 January 2024 Appointment of Mrs Stephanie Alexandra Maria Ashton as a director on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Stephanie Alexandra Maria Ashton as a secretary on 2024-01-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Michael Arthur as a director on 2022-01-20

View Document

28/01/2228 January 2022 Termination of appointment of Anneliese Dodds as a director on 2022-01-20

View Document

28/01/2228 January 2022 Termination of appointment of William Edgar Paterson as a director on 2022-01-20

View Document

03/11/213 November 2021 Appointment of Ms Anneliese Dodds as a director on 2021-10-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/11/2012 November 2020 Appointment of Rt Hon Greg William Hands as a director on 2020-06-01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORMAN

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM SUITE 1 39 LUDGATE HILL LONDON EC4M 7JN

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MRS STEPHANIE ALEXANDRA MARIA ASHTON

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 12 CAREY CLOSE OXFORD OX2 8HX ENGLAND

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE NEWBURY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR GISELA STUART

View Document

17/01/1817 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 306 CINNAMON WHARF 24 SHAD THAMES LONDON SE1 2YJ

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 02/01/16 NO MEMBER LIST

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 02/01/15 NO MEMBER LIST

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 DIRECTOR APPOINTED DR ROBIN CHRISTIAN HOWARD NIBLETT

View Document

10/01/1410 January 2014 02/01/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ALEXANDER JESSE NORMAN

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR GREG HANDS

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WARD

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 02/01/13 NO MEMBER LIST

View Document

09/01/139 January 2013 DIRECTOR APPOINTED BARONESS KISHWER FALKNER

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SHERLOCK

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 02/01/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED ADAM WARD

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR GREG HANDS

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 02/01/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR LILIAN NEVILLE JONES

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLETTS

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LEVER

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED SIR MICHAEL ARTHUR

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON OF RICHMOND

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH GOWING / 02/10/2009

View Document

18/01/1018 January 2010 02/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GRABBE / 02/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS LILIAN PAULINE NEVILLE JONES / 02/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GISELA GSCHAIDER STUART / 02/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL CLARKE / 02/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL LEVER / 02/10/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 02/01/07

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 02/01/06

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 ANNUAL RETURN MADE UP TO 02/01/05

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 02/01/04

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 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