KONIGSWINTER
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Micro company accounts made up to 2024-06-30 |
02/09/252 September 2025 New | Compulsory strike-off action has been discontinued |
02/09/252 September 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
06/01/256 January 2025 | Termination of appointment of Stephanie Alexandra Maria Ashton as a director on 2025-01-06 |
25/09/2425 September 2024 | Appointment of Mr Andrew George Walton as a director on 2024-09-25 |
25/09/2425 September 2024 | Termination of appointment of David Lindsay Willetts as a director on 2024-09-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Micro company accounts made up to 2023-06-30 |
25/01/2425 January 2024 | Secretary's details changed for Mrs Stephanie Alexandra Maria Ashton on 2024-01-25 |
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 |
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 |
25/01/2425 January 2024 | Appointment of Mr Christoph Vedral as a director on 2024-01-25 |
25/01/2425 January 2024 | Appointment of Mrs Stephanie Alexandra Maria Ashton as a director on 2024-01-25 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
25/01/2425 January 2024 | Termination of appointment of Stephanie Alexandra Maria Ashton as a secretary on 2024-01-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/04/2230 April 2022 | Total exemption full accounts made up to 2021-06-30 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
28/01/2228 January 2022 | Termination of appointment of Michael Arthur as a director on 2022-01-20 |
28/01/2228 January 2022 | Termination of appointment of Anneliese Dodds as a director on 2022-01-20 |
28/01/2228 January 2022 | Termination of appointment of William Edgar Paterson as a director on 2022-01-20 |
03/11/213 November 2021 | Appointment of Ms Anneliese Dodds as a director on 2021-10-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/11/2012 November 2020 | Appointment of Rt Hon Greg William Hands as a director on 2020-06-01 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/04/2027 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORMAN |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/04/1912 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM SUITE 1 39 LUDGATE HILL LONDON EC4M 7JN |
17/12/1817 December 2018 | SECRETARY APPOINTED MRS STEPHANIE ALEXANDRA MARIA ASHTON |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 12 CAREY CLOSE OXFORD OX2 8HX ENGLAND |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE NEWBURY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GISELA STUART |
17/01/1817 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 306 CINNAMON WHARF 24 SHAD THAMES LONDON SE1 2YJ |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/01/167 January 2016 | 02/01/16 NO MEMBER LIST |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/01/157 January 2015 | 02/01/15 NO MEMBER LIST |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/03/146 March 2014 | DIRECTOR APPOINTED DR ROBIN CHRISTIAN HOWARD NIBLETT |
10/01/1410 January 2014 | 02/01/14 NO MEMBER LIST |
27/11/1327 November 2013 | DIRECTOR APPOINTED MR ALEXANDER JESSE NORMAN |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, DIRECTOR GREG HANDS |
07/06/137 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM WARD |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/01/139 January 2013 | 02/01/13 NO MEMBER LIST |
09/01/139 January 2013 | DIRECTOR APPOINTED BARONESS KISHWER FALKNER |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL SHERLOCK |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/01/1213 January 2012 | 02/01/12 NO MEMBER LIST |
13/01/1213 January 2012 | DIRECTOR APPOINTED ADAM WARD |
07/04/117 April 2011 | DIRECTOR APPOINTED MR GREG HANDS |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/01/1117 January 2011 | 02/01/11 NO MEMBER LIST |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, DIRECTOR LILIAN NEVILLE JONES |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLETTS |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEVER |
29/10/1029 October 2010 | DIRECTOR APPOINTED SIR MICHAEL ARTHUR |
06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON OF RICHMOND |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH GOWING / 02/10/2009 |
18/01/1018 January 2010 | 02/01/10 NO MEMBER LIST |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GRABBE / 02/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARONESS LILIAN PAULINE NEVILLE JONES / 02/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GISELA GSCHAIDER STUART / 02/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL CLARKE / 02/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL LEVER / 02/10/2009 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/01/0926 January 2009 | ANNUAL RETURN MADE UP TO 02/01/09 |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
08/01/088 January 2008 | ANNUAL RETURN MADE UP TO 02/01/08 |
14/09/0714 September 2007 | NEW DIRECTOR APPOINTED |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
04/08/074 August 2007 | DIRECTOR RESIGNED |
04/08/074 August 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/01/0711 January 2007 | ANNUAL RETURN MADE UP TO 02/01/07 |
22/08/0622 August 2006 | DIRECTOR RESIGNED |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/01/0616 January 2006 | ANNUAL RETURN MADE UP TO 02/01/06 |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
01/06/051 June 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | DIRECTOR RESIGNED |
29/12/0429 December 2004 | ANNUAL RETURN MADE UP TO 02/01/05 |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL |
07/10/047 October 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 |
27/01/0427 January 2004 | ANNUAL RETURN MADE UP TO 02/01/04 |
17/07/0317 July 2003 | NEW DIRECTOR APPOINTED |
31/05/0331 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
30/04/0330 April 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | SECRETARY RESIGNED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
02/01/032 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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