KINGFISHER FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2023-08-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK GUNTER / 07/06/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

01/06/171 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM FERNWOOD CHRISTCHURCH ROAD VIRGINIA WATER SURREY GU25 4QB

View Document

09/05/169 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

23/05/1423 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP AARON PORTCH / 01/11/2012

View Document

01/06/121 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 CURRSHO FROM 31/01/2011 TO 31/08/2010

View Document

04/03/104 March 2010 COMPANY NAME CHANGED KINGFISHER FIRST (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information