KING & TINKER LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been suspended

View Document

07/06/257 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 20/05/21 STATEMENT OF CAPITAL GBP 100

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 10

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 12 WEST STREET WARE HERTS SG12 9EE UNITED KINGDOM

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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