KINGFISH INVESTMENTS LIMITED

Office 6 7 - 11 High Street, Reigate, RH2 9AA, Surrey, United Kingdom
StatusACTIVE
Company No.10950545
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

KINGFISH INVESTMENTS LIMITED is an active private limited company with number 10950545. It was incorporated 6 years, 8 months, 24 days ago, on 07 September 2017. The company address is Office 6 7 - 11 High Street, Reigate, RH2 9AA, Surrey, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 03 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 26 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Martin Leckie

Change date: 2023-11-26

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 26 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Joseph Hughes

Change date: 2023-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2024

Action Date: 26 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-26

Officer name: Mr Robert Leckie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom

New address: Office 6 7 - 11 High Street Reigate Surrey RH2 9AA

Change date: 2024-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109505450001

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-31

Charge number: 109505450001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Leckie

Change date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Highstead Investments Ltd

Change date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Joseph Hughes

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Joseph Hughes

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mr Robert Martin Leckie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom

Change date: 2021-06-09

Documents

View document PDF

Resolution

Date: 03 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Mr Patrick Joseph Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-11

Psc name: Robert Leckie

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-11

Psc name: Patrick Joseph Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Highstead Investments Ltd

Notification date: 2020-09-11

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2020-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-21

Officer name: Mr Robert Leckie

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-21

Psc name: Mr Robert Leckie

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Martin Leckie

Change date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Old address: 6 Southview House 19a Queen Elizabeth Street London SE1 2LP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.& B.WASHINGTON LIMITED

UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:00976290
Status:ACTIVE
Category:Private Limited Company

DIAMOND MAINTENANCE SOLUTIONS LTD

39 MONTGOMERY AVENUE,CHATHAM,

Number:09111175
Status:ACTIVE
Category:Private Limited Company

GAME FARE LTD

GARLENICK GARLENICK,TRURO,TR2 4RE

Number:11520360
Status:ACTIVE
Category:Private Limited Company

JACEE PRINT AND PUBLICITY LIMITED

PUBLICITY HOUSE,COTTINGHAM,HU16 4LL

Number:00497792
Status:ACTIVE
Category:Private Limited Company

LITTLE BRITALY LTD

23 WOODLAND ROAD,DARLINGTON,DL3 7BJ

Number:11440199
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST WALES CARE LIMITED

THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD,SWANSEA,SA1 8QY

Number:11787730
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