Advanced company searchLink opens in new window

KINGSWAY GROUP GLOBAL LIMITED

Company number 11183199

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)
24 May 2024 SH10 Particulars of variation of rights attached to shares
24 May 2024 MA Memorandum and Articles of Association
24 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
05 Mar 2024 AD01 Registered office address changed from Teardrop Centre London Road Swanley BR8 8TS United Kingdom to Unit 1 Helix Logistics Park Edgington Way Sidcup DA14 5BN on 5 March 2024
26 Jan 2024 SH08 Change of share class name or designation
25 Jan 2024 SH10 Particulars of variation of rights attached to shares
20 Nov 2023 SH10 Particulars of variation of rights attached to shares
20 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2023 SH08 Change of share class name or designation
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
18 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
14 Feb 2022 PSC02 Notification of Vision Accelerator Pty Ltd as Trustee of Vision Global Growth Fund as a person with significant control on 31 August 2021
14 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 14 February 2022
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
17 Sep 2021 RP04AP01 Second filing for the appointment of Mr Timothy Drake as a director
08 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 MA Memorandum and Articles of Association
08 Sep 2021 SH08 Change of share class name or designation
07 Sep 2021 SH10 Particulars of variation of rights attached to shares
03 Sep 2021 AP01 Appointment of Mr Tim Drake as a director on 31 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered 17/09/2021.
03 Sep 2021 AP01 Appointment of Mr Russell Kingston as a director on 31 August 2021
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 418.84