KINGDOM STRATEGIES LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Registered office address changed from 45 Mowbray Road Stockton-on-Tees TS20 2PZ England to Office 43, South Tees Business Centre Enterprise Court Middlesbrough TS6 6TL on 2025-05-01 |
01/05/251 May 2025 | Confirmation statement made on 2025-02-19 with no updates |
01/05/251 May 2025 | Micro company accounts made up to 2024-06-30 |
24/07/2424 July 2024 | Change of details for Mr Pride Kingsley Sibanda as a person with significant control on 2024-07-24 |
13/07/2413 July 2024 | Director's details changed for Mr Pride Kingsley Sibanda on 2024-07-13 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-06-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-02-19 with no updates |
11/04/2311 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
06/05/226 May 2022 | Confirmation statement made on 2022-02-19 with no updates |
06/05/226 May 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
16/01/2116 January 2021 | DISS40 (DISS40(SOAD)) |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
24/11/2024 November 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIBANDA |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 72 QUAY STREET MIDDLESBROUGH TS2 1AX ENGLAND |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/01/194 January 2019 | DIRECTOR APPOINTED MR ANDREW SIBANDA |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
29/06/1729 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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