Advanced company searchLink opens in new window

KING & CO (ALLUM LANE WEST) LTD

Company number 11118691

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)
09 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Jun 2022 CH01 Director's details changed for Mr Oliver King on 20 May 2022
24 Jun 2022 CH01 Director's details changed for Mr Oliver King on 20 May 2022
24 Jun 2022 CH01 Director's details changed for Mr Kyran Paul Patrick Bracken on 20 May 2022
24 Jun 2022 CH01 Director's details changed for Mr Jonathan Peter Collins on 20 May 2022
24 Jun 2022 CH03 Secretary's details changed for Mrs Caroline King on 20 May 2022
24 Jun 2022 PSC05 Change of details for King & Co Platform 1 as a person with significant control on 20 May 2022
24 Jun 2022 PSC04 Change of details for Mr Kyran Paul Patrick Bracken as a person with significant control on 20 May 2022
02 Jun 2022 AD01 Registered office address changed from Marquis House First Floor 68 Great North Road Hatfield Hertfordshire AL9 5ER England to 124 Great North Road Hatfield AL9 5JN on 2 June 2022
23 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
27 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 115.00
23 May 2019 MA Memorandum and Articles of Association
23 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 May 2019 MR01 Registration of charge 111186910001, created on 26 April 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-17
25 Feb 2019 NM06 Change of name with request to seek comments from relevant body
25 Feb 2019 CONNOT Change of name notice