KINGS OFFICE FURNITURE LIMITED

7-8 Church Street, Wimborne, BH21 1JH, Dorset
StatusACTIVE
Company No.08926184
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

KINGS OFFICE FURNITURE LIMITED is an active private limited company with number 08926184. It was incorporated 10 years, 3 months, 12 days ago, on 06 March 2014. The company address is 7-8 Church Street, Wimborne, BH21 1JH, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Mayer

Appointment date: 2022-10-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Mayer

Change date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-20

Capital : 120 GBP

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Julie Mayer

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Aaron Robert Mayer

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jun 2016

Action Date: 06 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2016

Category: Address

Type: AD02

New address: Unit 6 Northbrook Industrial Estate Vincent Avenue Southampton Hampshire SO16 6PB

Old address: Atlantic House Oakley Road Southampton SO16 4LL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change sail address company with new address

Date: 12 Mar 2015

Category: Address

Type: AD02

New address: Atlantic House Oakley Road Southampton SO16 4LL

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AFFORDABLE MAINTENANCE LTD

2ND FLOOR,BRIGHTON,BN1 6SB

Number:06811519
Status:ACTIVE
Category:Private Limited Company

AUDLEY HOUSE MANAGEMENT COMPANY LIMITED

AUDLEY HOUSE,FARNHAM,GU9 8JJ

Number:02482159
Status:ACTIVE
Category:Private Limited Company

CHECKMATE FLEXIBLE ENGINEERING LIMITED

BANK CHAMBERS,CRANBROOK,TN17 3EG

Number:02659024
Status:ACTIVE
Category:Private Limited Company

DOG WALKING LONDON LTD

35 RUSTON STREET,LONDON,E3 2LR

Number:06047072
Status:ACTIVE
Category:Private Limited Company
Number:04899318
Status:ACTIVE
Category:Private Limited Company

NOVA IT SOLUTIONS LTD

SPACES AURORA 71-75 UXBRIDGE ROAD,LONDON,W5 5SL

Number:06991639
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