KINGSLEY QUALIFICATIONS AUTHORITY LIMITED
Company number 09541514
- Company Overview for KINGSLEY QUALIFICATIONS AUTHORITY LIMITED (09541514)
- Filing history for KINGSLEY QUALIFICATIONS AUTHORITY LIMITED (09541514)
- People for KINGSLEY QUALIFICATIONS AUTHORITY LIMITED (09541514)
- More for KINGSLEY QUALIFICATIONS AUTHORITY LIMITED (09541514)
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) |
---|---|---|---|
12 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
16 Aug 2023 | PSC04 | Change of details for Mrs Aliya Mushahid as a person with significant control on 16 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from Flat 22 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ England to 178 Merton High Street London SW19 1AY on 16 August 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
15 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from Flat 22 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ England to Flat 22 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ on 16 February 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Mrs Aliya Mushahid on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 3 Great West Road 3 Great West Road London W4 5QJ England to Flat 22 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ on 16 February 2021 | |
16 Feb 2021 | PSC01 | Notification of Aliya Mushahid as a person with significant control on 1 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Flat 22 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ England to 3 Great West Road 3 Great West Road London W4 5QJ on 16 February 2021 | |
16 Feb 2021 | AP01 | Appointment of Mrs Aliya Mushahid as a director on 1 February 2021 | |
16 Feb 2021 | PSC07 | Cessation of Mushahid Shahid Zuberi as a person with significant control on 1 February 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Muhammad Mushahid Zuberi as a director on 1 February 2021 | |
13 Dec 2020 | AD01 | Registered office address changed from 882B Eastern Avenue Ilford IG2 7HY England to Flat 22 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ on 13 December 2020 | |
30 May 2020 | AD01 | Registered office address changed from 797 London Road Thornton Heath CR7 6AW England to 882B Eastern Avenue Ilford IG2 7HY on 30 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
29 May 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
11 May 2020 | AP01 | Appointment of Mr Muhammad Mushahid Zuberi as a director on 1 April 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2019 | TM01 | Termination of appointment of Mushahid Shahid Zuberi as a director on 1 August 2019 | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued |