KINGSHATCH INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05480306 |
Category | Private Limited Company |
Incorporated | 14 Jun 2005 |
Age | 18 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KINGSHATCH INVESTMENTS LIMITED is an active private limited company with number 05480306. It was incorporated 18 years, 11 months, 23 days ago, on 14 June 2005. The company address is 124 Mount Park Avenue, South Croydon, CR2 6DJ, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Cessation of a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-14
Psc name: Nilesh Mahendra Shah
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-13
Old address: 742 Garratt Lane London SW17 0NN
New address: 124 Mount Park Avenue South Croydon CR2 6DJ
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change corporate director company with change date
Date: 15 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-01
Officer name: Valeglen Limited
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Sarla Shah
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nita Shah
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Ranjan Hatcher
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: 124 mount park avenue south croydon surrey CR2 6DJ
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 30/11/06
Documents
Legacy
Date: 12 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11 WAVENDENE AVE,EGHAM,TW20 8JX
Number: | 07506024 |
Status: | ACTIVE |
Category: | Private Limited Company |
C&R ILFORD LIMITED PARTNERSHIP
22 CHAPTER STREET,LONDON,SW1P 4NP
Number: | LP017834 |
Status: | ACTIVE |
Category: | Limited Partnership |
CARLIN QUANTITY SURVEYORS LIMITED
ENTERPRISE HOUSE,NEWRY,BT35 6PH
Number: | NI647836 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEYWOOD VETERINARY CENTRE LIMITED
LEEMAN HOUSE,YORK,YO26 4GB
Number: | 08443869 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIE STACEY INTERIORS LIMITED
SUITE 57 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 10629627 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TOUCH OF BEAUTY INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10565139 |
Status: | ACTIVE |
Category: | Private Limited Company |