KINGSIGHT LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/02/186 February 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 30/01/1830 January 2018 | APPLICATION FOR STRIKING-OFF |
| 05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 09/08/179 August 2017 | CURREXT FROM 31/03/2017 TO 31/08/2017 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/02/1615 February 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/12/1411 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/12/1311 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
| 04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 4 THE PEPPIATTS LEIGHTON ROAD NORTHALL BEDFORDSHIRE LU6 2HA |
| 24/12/1224 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/12/1130 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/01/117 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
| 08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/12/0915 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
| 15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER KING / 15/12/2009 |
| 06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/02/0913 February 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 2 LOLLINGDON COTTAGES WESTFIELD ROAD CHOLSEY, WALLINGFORD OXFORDSHIRE OX10 9LS |
| 07/02/087 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09 |
| 07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
| 07/02/087 February 2008 | NEW SECRETARY APPOINTED |
| 06/12/076 December 2007 | SECRETARY RESIGNED |
| 06/12/076 December 2007 | DIRECTOR RESIGNED |
| 05/12/075 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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