KINGSMEN COMMERCIAL LTD.

52 High Street, Harrow, HA1 3LL, England
StatusACTIVE
Company No.10507370
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

KINGSMEN COMMERCIAL LTD. is an active private limited company with number 10507370. It was incorporated 7 years, 5 months, 15 days ago, on 01 December 2016. The company address is 52 High Street, Harrow, HA1 3LL, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-12

Psc name: Kings Oak Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-12

Psc name: Kana Ventures Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Deepak Khullar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

New address: 52 High Street Harrow HA1 3LL

Change date: 2019-03-25

Old address: Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sumeet Khullar

Cessation date: 2019-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kings Oak Holdings Ltd

Notification date: 2019-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-28

Psc name: Kana Ventures Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-30

Officer name: Mr Deepak Khuallar

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Old address: Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England

Change date: 2017-03-08

New address: Middlesex House Floor 2 130 College Road Harrow HA1 1BQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2017

Action Date: 14 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105073700001

Charge creation date: 2017-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2017

Action Date: 14 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-14

Charge number: 105073700002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: York House 353a Station Road Harrow HA1 1LN United Kingdom

New address: Middlesex House Flat 2 130 College Road Harrow HA1 1BQ

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T ESTATES LIMITED

225 NANTWICH ROAD,CREWE,CW2 6BY

Number:05847329
Status:ACTIVE
Category:Private Limited Company

CCTV DOCTOR LTD

11 GOLDIESLIE ROAD,SUTTON COLDFILED,B73 5PE

Number:08398719
Status:ACTIVE
Category:Private Limited Company

DEEYA JEWELLERY (LONDON) LTD

46 GRAVENEY ROAD,LONDON,SW17 0EH

Number:11529482
Status:ACTIVE
Category:Private Limited Company

EXTRUSION & MOULDING COMPOUNDS LIMITED

CWMAVON WORKS,S WALES,NP4 8UW

Number:00905428
Status:ACTIVE
Category:Private Limited Company

HUSKYDANE LTD

66 HYPERION HOUSE,LONDON,SW2 1HZ

Number:11347204
Status:ACTIVE
Category:Private Limited Company

SKANDEL GROUP LTD

6 MORIE STREET,LONDON,SW18 1SL

Number:10107347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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