KINGFISHER APPARELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Chintamani Vasant Garbhe on 2025-05-13

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Change of details for Mr Chintamani Vasant Garbhe as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-20 with updates

View Document

01/07/241 July 2024 Director's details changed for Mr Chintamani Vasant Garbhe on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Chintamani Vasant Garbhe on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Secretary's details changed for Mr Ravindra Narayan Punekar on 2023-05-23

View Document

31/05/2331 May 2023 Director's details changed for Mr Ravindra Narayan Punekar on 2023-05-23

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

05/06/205 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RAVINDRA NARAYAN PUNEKAR / 20/05/2020

View Document

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RAVINDRA NARAYAN PUNEKAR / 11/05/2019

View Document

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA NARAYAN PUNEKAR / 20/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 3 ROBERT LEONARD IND. PARK AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA ESSEX SS2 6UN

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 SAIL ADDRESS CHANGED FROM: UNIT 36 LAURENCE INDUSTRIAL ESTATE EASTWOODBURY LANE SOUTHEND-ON-SEA ESSEX SS2 6RH UNITED KINGDOM

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM UNIT 36 LAURENCE INDUSTRIAL ESTATE EASTWOODBURY LANE SOUTHEND ON SEA ESSEX SS2 6RH

View Document

27/05/1027 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHINTAMANI VASANT GARBHE / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA NARAYAN PUNEKAR / 01/10/2009

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAVINDRA PUNEKAR / 28/10/2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 22 NOLTON PLACE EDGWARE MIDDX HA8 6DL

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

22/05/0522 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/09/017 September 2001 COMPANY NAME CHANGED KINGFISHER ACCESSORIES LIMITED CERTIFICATE ISSUED ON 07/09/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 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