Advanced company searchLink opens in new window

KINGFISH INVESTMENTS LIMITED

Company number 10950545

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)
30 Jul 2024 AA Accounts for a small company made up to 31 July 2023
03 Apr 2024 AA01 Previous accounting period shortened from 31 August 2023 to 31 July 2023
09 Feb 2024 CH01 Director's details changed for Mr Robert Martin Leckie on 26 November 2023
09 Feb 2024 CH01 Director's details changed for Mr Patrick Joseph Hughes on 26 November 2023
08 Feb 2024 CH03 Secretary's details changed for Mr Robert Leckie on 26 November 2023
08 Feb 2024 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 8 February 2024
06 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
06 Oct 2023 MR04 Satisfaction of charge 109505450001 in full
03 Aug 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
13 Apr 2022 MR01 Registration of charge 109505450001, created on 31 March 2022
28 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
11 Jun 2021 CH03 Secretary's details changed for Mr Robert Leckie on 18 May 2021
09 Jun 2021 PSC05 Change of details for Highstead Investments Ltd as a person with significant control on 18 May 2021
09 Jun 2021 PSC04 Change of details for Mr Patrick Joseph Hughes as a person with significant control on 18 May 2021
09 Jun 2021 CH01 Director's details changed for Mr Patrick Joseph Hughes on 18 May 2021
09 Jun 2021 CH01 Director's details changed for Mr Robert Martin Leckie on 18 May 2021
09 Jun 2021 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 9 June 2021
03 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 MA Memorandum and Articles of Association
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
11 Sep 2020 AP01 Appointment of Mr Patrick Joseph Hughes as a director on 11 September 2020
11 Sep 2020 PSC07 Cessation of Robert Leckie as a person with significant control on 11 September 2020