THE KINGDOM COATINGS GROUP LTD.
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-22 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 29/06/2429 June 2024 | Amended total exemption full accounts made up to 2023-11-30 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-11-30 |
| 26/04/2426 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-26 |
| 26/04/2426 April 2024 | Director's details changed for Mr Scott Elliot Gardner on 2024-04-26 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
| 04/12/234 December 2023 | Appointment of Mr Scott Elliot Gardner as a director on 2023-06-17 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 25/07/2325 July 2023 | Director's details changed for Mr Christopher James Donaldson on 2023-07-25 |
| 19/07/2319 July 2023 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-19 |
| 19/07/2319 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT United Kingdom to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-19 |
| 19/07/2319 July 2023 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-19 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
| 28/02/2228 February 2022 | Certificate of change of name |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with updates |
| 26/07/2126 July 2021 | Termination of appointment of Gary Aitken as a director on 2021-07-26 |
| 18/12/2018 December 2020 | DIRECTOR APPOINTED MR GARY AITKEN |
| 14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
| 11/12/2011 December 2020 | 11/12/20 STATEMENT OF CAPITAL GBP 5 |
| 25/11/2025 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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