Advanced company searchLink opens in new window

KINGSLEY QUALIFICATIONS AUTHORITY LIMITED

Company number 09541514

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)
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