KGN SALES AGENCY LTD

C/O Hadleys & Co 2 Clove Crescent C/O Hadleys & Co 2 Clove Crescent, London, E14 2BE, England
StatusACTIVE
Company No.06572910
CategoryPrivate Limited Company
Incorporated22 Apr 2008
Age16 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

KGN SALES AGENCY LTD is an active private limited company with number 06572910. It was incorporated 16 years, 1 month, 24 days ago, on 22 April 2008. The company address is C/O Hadleys & Co 2 Clove Crescent C/O Hadleys & Co 2 Clove Crescent, London, E14 2BE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Jun 2024

Action Date: 21 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 21 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT England

Change date: 2022-05-10

New address: C/O Hadleys & Co 2 Clove Crescent East India Dock London E14 2BE

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-27

Psc name: Munir Safdar

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-27

Psc name: Jahangir Khan

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Feb 2022

Category: Address

Type: AD02

New address: C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT

Old address: 11 Jermyn Street Leicester Leicestershire LE4 6NS England

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-28

Old address: 11 Jermyn Street Leicester Leicestershire LE4 6NS

New address: C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Munir Safdar

Appointment date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jahangir Khan

Appointment date: 2022-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohamed Yaqub

Termination date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Yaqub

Termination date: 2022-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-27

Psc name: Mohamed Yaqub

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 21 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-21

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 21 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 21 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 21 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 21 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 21 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 21 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 21 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 21 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 21 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 21 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Move registers to sail company

Date: 17 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Mohamed Yaqub

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 21 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-21

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kgn group LIMITED\certificate issued on 29/09/09

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director muneer bhambhani logged form

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 17/09/2009 from 11 jermyn street leicester LE4 6NS united kingdom

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mohamed yaqub

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr mohamed yaqub

Documents

View document PDF

Gazette notice compulsary

Date: 18 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 21/09/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 287

Description: Registered office changed on 26/05/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 22 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M DOBBIN LIMITED

24 GUILDFORD STREET,ISLE OF CUMBRAE,KA28 0AB

Number:SC250328
Status:ACTIVE
Category:Private Limited Company

BALDRIK LIMITED

60 LARCH ROAD,LONDON,NW2 6SE

Number:08998969
Status:ACTIVE
Category:Private Limited Company

CHP INVESTMENTS LIMITED

11 SHIREMEAD,BOREHAMWOOD,WD6 3JZ

Number:10133271
Status:ACTIVE
Category:Private Limited Company

ENDANGERED ASIAN SPECIES TRUST

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:04929906
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROCK MONSTER LTD

WYLIE & BISSET,GLASGOW,G2 4TP

Number:SC475376
Status:LIQUIDATION
Category:Private Limited Company

TINOROY LTD

59 EDGAR ROAD,HOUNSLOW,TW4 5QL

Number:08581203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source