KINGSBURY PAGINATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Second filing of Confirmation Statement dated 2023-09-07

View Document

05/02/245 February 2024 Notification of Darren Philip Court as a person with significant control on 2023-06-30

View Document

05/02/245 February 2024 Change of details for Mrs Emma Louise Court as a person with significant control on 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Satisfaction of charge 073681370003 in full

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Director's details changed for Emma Louise Coley on 2017-11-02

View Document

25/11/2125 November 2021 Change of details for Emma Louise Coley as a person with significant control on 2019-07-02

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM UNIT 8 THE PAVILLIONS CRANMORE DRIVE SOLIHULL WEST MIDLANDS B90 4SB

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 178 LINCOLN ROAD NORTH BIRMINGHAM WEST MIDLANDS B27 6RP

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/03/1813 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073681370003

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 329 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BL

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073681370002

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073681370001

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE COLEY / 08/05/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 172 COLESHILL ROAD BIRMINGHAM WEST MIDLANDS B37 7HP

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE COLEY / 04/09/2014

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1121 December 2011 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 166 COLESHILL ROAD MARSTON GREEN BIRMINGHAM WEST MIDLANDS B37 7HP

View Document

03/11/113 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 1 SUNNYSIDE COVENTRY ROAD KINGSBURY TAMWORTH STAFFORDSHIRE B78 2LW UNITED KINGDOM

View Document

11/10/1011 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED KINGSBURY PAGINATIONS LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

07/10/107 October 2010 DIRECTOR APPOINTED EMMA LOUISE COLEY

View Document

07/10/107 October 2010 07/09/10 STATEMENT OF CAPITAL GBP 100

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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