Advanced company searchLink opens in new window

MR KONGO ENTERPRISES LIMITED

Company number 06821793

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)
08 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Mar 2023 AD01 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to Unit 82a, James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 15 March 2023
13 Mar 2023 AD01 Registered office address changed from Piccadilly Business Centre, Aldow Enterpris Blackett Street Manchester M12 6AE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 13 March 2023
08 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Piccadilly Business Centre, Aldow Enterpris Blackett Street Manchester M12 6AE on 10 March 2021
09 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 CH01 Director's details changed for Mr Aggrey Robinson Kimambo on 1 March 2019
04 Mar 2019 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 27 Old Gloucester Street London WC1N 3AX on 4 March 2019
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Jul 2018 AAMD Amended total exemption full accounts made up to 28 February 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
04 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
04 Mar 2017 CH01 Director's details changed for Mr Aggrey Robinson Kimambo on 20 February 2017
04 Mar 2017 AD01 Registered office address changed from 379 Thorold Road Ilford Essex IG1 4HG England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 4 March 2017