Advanced company searchLink opens in new window

KINGFISHER UK HOLDINGS LIMITED

Company number 06766585

Filter by category

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 MA Memorandum and Articles of Association
08 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/director's acts approved and ratified 27/10/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
15 Nov 2023 PSC02 Notification of Nsm Uk Holdings Ltd as a person with significant control on 31 December 2021
15 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 15 November 2023
09 Nov 2023 MR01 Registration of charge 067665850003, created on 31 October 2023
05 Nov 2023 MR04 Satisfaction of charge 067665850002 in full
27 Oct 2023 MR04 Satisfaction of charge 1 in full
26 Oct 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 142.80
21 Dec 2022 AA Full accounts made up to 31 December 2021
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
03 Nov 2022 MR01 Registration of charge 067665850002, created on 28 October 2022
30 Mar 2022 AA Full accounts made up to 31 December 2020
13 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
11 Mar 2021 AA Full accounts made up to 31 December 2019
18 Jan 2021 AP01 Appointment of Mr Mark Haviland Bacon as a director on 6 January 2021
05 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
28 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-01
28 Aug 2020 CONNOT Change of name notice
25 Feb 2020 AP01 Appointment of Ms Jacqueline Dawn Boast as a director on 25 February 2020
20 Feb 2020 AD01 Registered office address changed from 41 Eastcheap London EC3M 1DT to Level 15, 30 st. Mary Axe London EC3A 8BF on 20 February 2020
22 Jan 2020 TM01 Termination of appointment of John Robert Newman Collyear as a director on 8 January 2020
20 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
19 Aug 2019 AA Full accounts made up to 31 December 2018