KINGSBURY PAGINATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Confirmation statement made on 2025-09-07 with no updates |
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-07 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/04/2423 April 2024 | Total exemption full accounts made up to 2023-08-31 |
| 13/02/2413 February 2024 | Second filing of Confirmation Statement dated 2023-09-07 |
| 05/02/245 February 2024 | Notification of Darren Philip Court as a person with significant control on 2023-06-30 |
| 05/02/245 February 2024 | Change of details for Mrs Emma Louise Court as a person with significant control on 2023-06-30 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-07 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 27/01/2327 January 2023 | Satisfaction of charge 073681370003 in full |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-09-07 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 25/11/2125 November 2021 | Director's details changed for Emma Louise Coley on 2017-11-02 |
| 25/11/2125 November 2021 | Change of details for Emma Louise Coley as a person with significant control on 2019-07-02 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-09-07 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 26/04/2126 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM UNIT 8 THE PAVILLIONS CRANMORE DRIVE SOLIHULL WEST MIDLANDS B90 4SB |
| 17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 178 LINCOLN ROAD NORTH BIRMINGHAM WEST MIDLANDS B27 6RP |
| 28/11/1928 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 12/03/1912 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 1ST FLOOR 20-22 STATION ROAD KNOWLE BIRMINGHAM WEST MIDLANDS B93 0HT |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 13/03/1813 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
| 21/09/1721 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073681370003 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 25/06/1625 June 2016 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 329 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BL |
| 16/06/1616 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 073681370002 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 22/10/1522 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 30/05/1530 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073681370001 |
| 21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE COLEY / 08/05/2015 |
| 29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 172 COLESHILL ROAD BIRMINGHAM WEST MIDLANDS B37 7HP |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 03/10/143 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
| 02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE COLEY / 04/09/2014 |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 23/10/1323 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 18/10/1218 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 21/12/1121 December 2011 | PREVSHO FROM 30/09/2011 TO 31/08/2011 |
| 09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 166 COLESHILL ROAD MARSTON GREEN BIRMINGHAM WEST MIDLANDS B37 7HP |
| 03/11/113 November 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
| 12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 1 SUNNYSIDE COVENTRY ROAD KINGSBURY TAMWORTH STAFFORDSHIRE B78 2LW UNITED KINGDOM |
| 11/10/1011 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 11/10/1011 October 2010 | COMPANY NAME CHANGED KINGSBURY PAGINATIONS LIMITED CERTIFICATE ISSUED ON 11/10/10 |
| 07/10/107 October 2010 | DIRECTOR APPOINTED EMMA LOUISE COLEY |
| 07/10/107 October 2010 | 07/09/10 STATEMENT OF CAPITAL GBP 100 |
| 07/09/107 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 07/09/107 September 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KINGSBURY PAGINATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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