KINGSWAY ASSET MANAGEMENT LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/03/2521 March 2025 Termination of appointment of Jonathan Bowles as a director on 2025-03-14

View Document

10/03/2510 March 2025 Registered office address changed from 87 High Street Odiham Hook Hampshire RG29 1LB England to Garage 2 Hook the Parade England Hook England RG27 9HF on 2025-03-10

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

05/10/245 October 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Confirmation statement made on 2023-07-10 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

19/01/2119 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2021

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, SECRETARY JIREHOUSE SECRETARIES LTD

View Document

18/01/2118 January 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BOWLES

View Document

11/06/2011 June 2020 DISS40 (DISS40(SOAD))

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

17/12/1917 December 2019 NOTIFICATION OF PSC STATEMENT ON 17/12/2019

View Document

17/12/1917 December 2019 CESSATION OF HANSARD TRUST COMPANY LIMITED AS A PSC

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 7 JOHN STREET LONDON WC1N 2ES UNITED KINGDOM

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

10/11/1710 November 2017 CESSATION OF ESQUILINE NOMINEE LTD AS A PSC

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANSARD TRUST COMPANY LIMITED

View Document

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

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

08/06/168 June 2016 ADOPT ARTICLES 16/05/2016

View Document

17/05/1617 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLLIN WALWYN

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ABDOU AMADOU

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT

View Document

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

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

12/02/1612 February 2016 REFRAINING INSTRUCTION 19/01/2016

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR COLLIN WENDELL WALWYN

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR JOHN MARTIN BRODIE CLARK

View Document

21/01/1621 January 2016 CORPORATE SECRETARY APPOINTED JIREHOUSE SECRETARIES LTD

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ABDOU RAZAK AMADOU

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM THE HAYLOFT ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ ENGLAND

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 7 JOHN STREET LONDON WC1N 2ES UNITED KINGDOM

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY JIREHOUSE SECRETARIES LTD

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM THE HAYLOFT LONGBARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ

View Document

30/12/1530 December 2015 CORPORATE SECRETARY APPOINTED JIREHOUSE SECRETARIES LTD

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JOHN TALBOT

View Document

20/10/1520 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR APPOINTED JOHN EDWARD COLEMAN

View Document

09/10/159 October 2015 DIRECTOR APPOINTED JOHN PHILLIPS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED DR JOHN EDWARD COLEMAN

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 87 HIGH STREET ODIHAM HOOK HANTS RG29 1LB

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED JONATHAN BOWLES

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM THE HAYLOFT LONG BARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRICE

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS JENNIFER PRICE

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR JOHN EDWARD COLEMAN

View Document

19/06/1519 June 2015 TERMINATE DIR APPOINTMENT

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWLES

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 87 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LB

View Document

07/06/157 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THE HAYLOFT LONGBARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRICE

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR PRICE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS JENNY PRICE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JOHN EDWARD COLEMAN

View Document

30/09/1430 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR JONATHAN BOWLES

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE DEMPSEY

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR TREVOR PRICE

View Document

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

View Accounts

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR JON BOWLES

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR PRICE

View Document

06/03/146 March 2014 DIRECTOR APPOINTED KATIE VICTORIA DEMPSEY

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR JON BOWLES

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PRICE / 20/08/2011

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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