Advanced company searchLink opens in new window

KING & SHAXSON LIMITED

Company number 00869780

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AA Full accounts made up to 30 June 2023
12 Feb 2024 TM01 Termination of appointment of Martin Vaughan Carey as a director on 12 February 2024
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
01 Jun 2023 AD01 Registered office address changed from First Floor, Cutlers Court Houndsditch London EC3A 7BR England to 155 Fenchurch Street London EC3M 6AL on 1 June 2023
28 Feb 2023 AA Full accounts made up to 30 June 2022
02 Nov 2022 TM01 Termination of appointment of Miranda Lauraine Telfer as a director on 1 November 2022
02 Nov 2022 TM02 Termination of appointment of Miranda Lauraine Telfer as a secretary on 1 November 2022
02 Nov 2022 AP03 Appointment of Mr Kumar Vakil as a secretary on 1 November 2022
02 Nov 2022 AP01 Appointment of Mr Kumar Vakil as a director on 1 November 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
23 May 2022 AP01 Appointment of Mr John David Stunell as a director on 16 March 2022
24 Feb 2022 AA Full accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
16 Mar 2021 AA Full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 1,500,000
25 Mar 2020 AA Full accounts made up to 30 June 2019
21 Aug 2019 TM01 Termination of appointment of Gavin John Martin as a director on 22 July 2019
04 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
22 Mar 2019 AA Full accounts made up to 30 June 2018
18 Mar 2019 AD01 Registered office address changed from 6th Floor Candlewick House 120 Cannon Street London EC4N 6AS to First Floor, Cutlers Court Houndsditch London EC3A 7BR on 18 March 2019
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
27 Mar 2018 AA Full accounts made up to 30 June 2017
02 Nov 2017 PSC01 Notification of Hua Min Lim as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates