THE KING OF SHAVES COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Andrew Steven Hill on 2025-01-15

View Document

07/10/247 October 2024 Termination of appointment of William Ashley King as a director on 2024-10-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/07/2331 July 2023 Director's details changed for Mr William Ashley King on 2023-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/04/2326 April 2023 Registration of charge 065160490008, created on 2023-04-10

View Document

31/03/2331 March 2023 Satisfaction of charge 065160490007 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 065160490005 in full

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for The King of Shaves Holding Company Limited as a person with significant control on 2023-01-15

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

15/01/2215 January 2022 Director's details changed for Mr Douglas Richard John King on 2022-01-15

View Document

15/01/2215 January 2022 Director's details changed for Mr William Ashley King on 2022-01-15

View Document

06/01/226 January 2022 Current accounting period extended from 2022-05-29 to 2022-05-31

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-05-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 10 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2LH

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY KING / 11/02/2020

View Document

27/01/2027 January 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

20/08/1920 August 2019 29/05/18 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

25/02/1925 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

22/06/1822 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 401

View Document

21/06/1821 June 2018 ALTER ARTICLES 31/05/2018

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/04/1727 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

03/03/173 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY KING / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RICHARD JOHN KING / 05/01/2017

View Document

13/05/1613 May 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR ANDREW STEVEN HILL

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR HITEN DAYAL

View Document

21/07/1421 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1421 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065160490005

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY KING / 11/11/2013

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OUTRAM

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY KING / 05/01/2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KING / 01/09/2011

View Document

11/07/1111 July 2011 RE SECTION 519

View Document

08/06/118 June 2011 AUDITOR'S RESIGNATION

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY KING / 28/02/2008

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ATUL SHARMA

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY ATUL SHARMA

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES WONG

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MR ATUL SHARMA

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM UNIT 17-19, CHILTERN COURT ASHERIDGE ROAD INDUSTRIAL ESTATE ASHERIDGE ROAD CHESHAM HP5 2PX

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY KING / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KING / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 CURREXT FROM 31/12/2009 TO 31/05/2010

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID OUTRAM

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HILL

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ATUL SHARMA

View Document

07/04/097 April 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED DOUGLAS KING

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED KING OF SHAVES LIMITED CERTIFICATE ISSUED ON 27/11/08

View Document

14/11/0814 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/088 November 2008 COMPANY NAME CHANGED KNOWLEDGE & MERCHANDISING INC. HARDWARE LIMITED CERTIFICATE ISSUED ON 10/11/08

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/0821 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0827 February 2008 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