KINGS OAK HOLDINGS LTD
Status | ACTIVE |
Company No. | 10608125 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
KINGS OAK HOLDINGS LTD is an active private limited company with number 10608125. It was incorporated 7 years, 2 months, 21 days ago, on 08 February 2017. The company address is 52 High Street, Harrow, HA1 3LL, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-31
Psc name: Deepak Khullar
Documents
Cessation of a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-31
Psc name: Kings Oak Capital Ltd
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kings Oak Capital Ltd
Change date: 2023-03-09
Documents
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
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kings Oak Capital Ltd
Change date: 2022-09-09
Documents
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
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
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
Accounts with accounts type dormant
Date: 09 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-05
Officer name: Mr Deepak Khullar
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
Old address: Middlesex House 130 College Road Second Floor Harrow HA1 1BQ
New address: 52 High Street Harrow HA1 3LL
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
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: Deepak Khullar
Cessation date: 2019-01-28
Documents
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: Kings Oak Capital Ltd
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: Middlesex House 130 College Road Second Floor Harrow HA1 1BQ
Old address: York House 353a Station Road Harrow HA1 1LN United Kingdom
Change date: 2018-01-17
Documents
Some Companies
THE OLD COTTAGE,MAIDSTONE,ME15 0EW
Number: | 10900313 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRIERLEY PRINTERS,STOURBRIDGE,DY8 1HD
Number: | 02475622 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLDERS MEADOW MANAGEMENT COMPANY LIMITED
2ND FLOOR, 3000,GUILDFORD,GU2 7YB
Number: | 07827495 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22-23 JESSOP WAY,NEWARK,NG24 2ER
Number: | 03911806 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH HOUSE,HIGH SPEN,NE39 2PS
Number: | 06833988 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 THE VIEW,BUILTH WELLS,LD2 3NX
Number: | 11159944 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |