KONTOR HOLDINGS LIMITED

33 Gresse Street, London, W1T 1QU, England
StatusACTIVE
Company No.11630957
CategoryPrivate Limited Company
Incorporated18 Oct 2018
Age5 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

KONTOR HOLDINGS LIMITED is an active private limited company with number 11630957. It was incorporated 5 years, 7 months, 17 days ago, on 18 October 2018. The company address is 33 Gresse Street, London, W1T 1QU, England.



Company Fillings

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

New address: 33 Gresse Street London W1T 1QU

Old address: 10 Temple Back Bristol BS1 6FL England

Change date: 2023-06-14

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-30

Psc name: James Townsend

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Appleby

Cessation date: 2023-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kontor Group Limited

Notification date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Mr Samuel James Maurice Haworth

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Adam Appleby

Termination date: 2023-05-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-15

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

New address: 10 Temple Back Bristol BS1 6FL

Change date: 2022-06-15

Old address: Unit 6 37-42 Charlotte Road Shoreditch London United Kingdom EC2A 3PG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116309570001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116309570001

Charge creation date: 2020-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-13

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-02-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 05 Dec 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Incorporation company

Date: 18 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASYAIRE LTD

44 COMMERCIAL ROAD,TONBRIDGE,TN12 6EL

Number:10376629
Status:ACTIVE
Category:Private Limited Company

GKT LONDON LIMITED

4A ROMAN ROAD,LONDON,E6 3RX

Number:06904331
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAGLANDS LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:00752512
Status:ACTIVE
Category:Private Limited Company

KNXIA LTD

48C/1 NORTH BRIDGE STREET,BATHGATE,EH48 4PP

Number:SC467435
Status:ACTIVE
Category:Private Limited Company

ORIELNICHE LIMITED

1 WOODBOROUGH ROAD,,NG1 3FG

Number:01396573
Status:LIQUIDATION
Category:Private Limited Company

THE ORIGINAL PARTY BAG COMPANY LIMITED

1A RUSTIC LANE,GAINSBOROUGH,DN21 3LP

Number:10559370
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