Advanced company searchLink opens in new window

KINGSTON FG LIMITED

Company number 09847104

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)
15 Feb 2021 TM02 Termination of appointment of David Alan Harding as a secretary on 28 October 2015
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
22 Mar 2018 PSC05 Change of details for Kingston Estates Limited as a person with significant control on 27 October 2016
22 Mar 2018 PSC04 Change of details for Mr David Winton Harding as a person with significant control on 27 October 2016
02 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
28 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
15 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2015 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
11 Nov 2015 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
10 Nov 2015 MR01 Registration of charge 098471040001, created on 4 November 2015
05 Nov 2015 TM01 Termination of appointment of Richard Hugh Whittington as a director on 28 October 2015
05 Nov 2015 TM01 Termination of appointment of John Hickman as a director on 28 October 2015
28 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-28
  • GBP 24
  • MODEL ARTICLES ‐ Model articles adopted