THE KINGFISHER GROUP (UK) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

18/11/2218 November 2022 Accounts for a dormant company made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

04/03/224 March 2022 Change of details for Vijay Begraj as a person with significant control on 2022-03-04

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/19

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / VIJAY BEGRAJ / 16/12/2019

View Document

28/09/1928 September 2019 PSC'S CHANGE OF PARTICULARS / VIJAY BEGRAJ / 28/09/2019

View Document

28/09/1928 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY BEGRAJ / 28/09/2019

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY BEGRAJ / 06/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / VIJAY BEGRAJ / 06/02/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AD

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM, 51 CUBBINGTON ROAD, COVENTRY, CV6 7BJ

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

26/04/1826 April 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CESSATION OF SANJEEV KUMAR AS A PSC

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY BEGRAJ

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANJEEV KUMAR

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR VIJAY BEGRAJ

View Document

25/01/1825 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR VIJAY BEGRAJ

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR SANJEEV KUMAR

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY BEGRAJ / 14/05/2010

View Document

30/07/1030 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/05/0914 May 2009 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