SJW KINGSMILL LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/10/2425 October 2024 Accounts for a dormant company made up to 2023-11-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

04/01/244 January 2024 Secretary's details changed for Anderson Ross Accounting & Tax Ltd on 2024-01-01

View Document

03/01/243 January 2024 Registered office address changed from 35 Beaufort Court Admirals Way Canary Wharf London E14 9XL England to G-05 Davenport House 16 Pepper Street London E14 9RP on 2024-01-03

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

29/09/2229 September 2022 Appointment of Mr Adriaan Willem Baars as a director on 2022-09-14

View Document

25/03/2225 March 2022 Termination of appointment of Lilia Maria Da Silva-Teixeira as a director on 2022-03-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Termination of appointment of Mr Hossain Ameli as a secretary on 2021-08-06

View Document

01/11/211 November 2021 Appointment of Anderson Ross Accounting & Tax Ltd as a secretary on 2021-08-06

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

01/11/211 November 2021 Cessation of Lilia Maria Da Silva-Teixeira as a person with significant control on 2021-10-14

View Document

10/08/2110 August 2021 Appointment of Mr Hossain Ameli as a secretary on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Lilia Maria Da Silva-Teixeira as a secretary on 2021-08-06

View Document

01/07/211 July 2021 Change of details for Mrs Soad Mohadjerani as a person with significant control on 2018-01-10

View Document

11/04/2111 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/10/2020 October 2020 DIRECTOR APPOINTED MRS LILIA MARIA DA SILVA-TEIXEIRA

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 28/11/15 NO MEMBER LIST

View Document

24/07/1524 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 28/11/14 NO MEMBER LIST

View Document

04/12/144 December 2014 SAIL ADDRESS CHANGED FROM: 29 KINGSMILL KINGSMILL TERRACE LONDON NW8 6AA ENGLAND

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/11/1329 November 2013 28/11/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/11/1229 November 2012 28/11/12 NO MEMBER LIST

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE HARRIS

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR ALAN BLOOM

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/07/1214 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOAD MOHADJERANI / 02/07/2012

View Document

29/11/1129 November 2011 28/11/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR TWIN OAKS DEVELOPMENTS LTD

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 28/11/10 NO MEMBER LIST

View Document

03/12/103 December 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TWIN OAKS DEVELOPMENTS LTD / 03/12/2010

View Document

02/11/102 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/03/103 March 2010 CORPORATE DIRECTOR APPOINTED TWIN OAKS DEVELOPMENTS LTD

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOAD MOHADJERANI / 29/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRIS / 27/11/2009

View Document

29/11/0929 November 2009 28/11/09 NO MEMBER LIST

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORLEY LEO PECKER / 29/11/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/03/0829 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 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