PLATFORM 9 3/4 K1NGS CROSS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

17/07/2517 July 2025 NewRegistered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 2025-07-17

View Document

19/05/2519 May 2025 Registered office address changed from Warner House 98 Theobalds Road London WC1X 8WB United Kingdom to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 2025-05-19

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-02-29

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

27/09/2227 September 2022 Full accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

29/11/2129 November 2021 Full accounts made up to 2021-02-28

View Document

08/02/198 February 2019 CURREXT FROM 28/11/2018 TO 28/02/2019

View Document

02/01/192 January 2019 ADOPT ARTICLES 13/12/2018

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077829860003

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077829860004

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077829860002

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 3 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR THOMAS CREIGHTON

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR DAVID BISONI

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARNER BROS. STUDIOS LEAVESDEN LIMITED

View Document

17/12/1817 December 2018 CESSATION OF JONATHAN SANDS AS A PSC

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC SENAT

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MENDOZA

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SANDS

View Document

31/10/1731 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2017

View Document

20/10/1720 October 2017 Annual accounts small company total exemption made up to 28 November 2016

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts for year ending 28 Nov 2016

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 November 2015

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077829860004

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077829860003

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077829860002

View Document

28/11/1528 November 2015 Annual accounts for year ending 28 Nov 2015

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O NORMAN STANLEY ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

03/10/143 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR STEPHEN WILLIAMS

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/127 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

05/12/125 December 2012 CURREXT FROM 30/09/2013 TO 30/11/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 30/09/12 STATEMENT OF CAPITAL GBP 400

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/11/114 November 2011 DIRECTOR APPOINTED ERIC SENAT

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR PAUL VINCENT MICHAEL MENDOZA

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR JONATHAN JOSEPH SANDS

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM C/O NORMAN STANLEY ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTS WD6 1SD UNITED KINGDOM

View Document

22/09/1122 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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