KINGMAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

21/02/2521 February 2025 Change of details for Mrs Allison Mary Stevenson as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Mr Robert Andrew Stevenson as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mr Robert Andrew Stevenson on 2025-02-21

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

17/01/2417 January 2024 Change of details for Mr Robert Andrew Stevenson as a person with significant control on 2016-04-06

View Document

17/01/2417 January 2024 Change of details for Mrs Allison Mary Stevenson as a person with significant control on 2016-04-06

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to 4th Floor 399-401 Strand London WC2R 0LT on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY STEVENSON / 20/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW STEVENSON / 20/10/2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW STEVENSON / 18/12/2015

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVENSON / 25/02/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 7 BRUNSWICK TERRACE, MOUNT SION ROYAL TUMBRIDGE WELLS KENT TN1 1TR

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 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