Download leads from Nexok and grow your business. Find out more

Kingslo Ltd.

Documents

Total Documents191
Total Pages903

Filing History

16 October 2023Confirmation statement made on 2 October 2023 with no updates
10 August 2023Accounts for a dormant company made up to 31 December 2022
12 July 2023Appointment of Mrs Sharan Jeer-Marajo as a secretary on 30 June 2023
12 July 2023Termination of appointment of Lynton David Boardman as a secretary on 30 June 2023
10 July 2023Termination of appointment of Lynton David Boardman as a director on 30 June 2023
10 July 2023Appointment of Mr Ian Buckley as a director on 30 June 2023
12 December 2022Appointment of Ms Jennifer Marianne Alison Chase as a director on 1 December 2022
12 December 2022Termination of appointment of Thomas Charles Couchman as a director on 1 December 2022
13 October 2022Confirmation statement made on 2 October 2022 with no updates
27 June 2022Accounts for a dormant company made up to 31 December 2021
14 June 2022Appointment of Mr Thomas Charles Couchman as a director on 8 June 2022
14 June 2022Termination of appointment of Robert Neil George Clark as a director on 8 June 2022
31 March 2022Termination of appointment of Charles St John Stewart Peppiatt as a director on 31 March 2022
31 March 2022Appointment of Mr Robert Neil George Clark as a director on 31 March 2022
9 November 2021Confirmation statement made on 2 October 2021 with no updates
26 July 2021Accounts for a dormant company made up to 31 December 2020
26 October 2020Confirmation statement made on 2 October 2020 with no updates
13 July 2020Accounts for a dormant company made up to 31 December 2019
10 October 2019Confirmation statement made on 2 October 2019 with updates
25 July 2019Accounts for a dormant company made up to 31 December 2018
26 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 October 2018Confirmation statement made on 2 October 2018 with no updates
18 July 2018Appointment of Mr Lynton David Boardman as a director on 12 July 2018
18 July 2018Appointment of Mr Lynton David Boardman as a secretary on 12 July 2018
18 July 2018Notification of Valuegolden Limited as a person with significant control on 18 April 2018
18 July 2018Registered office address changed from Stephen House Brenda Road Hartlepool Teesside TS25 2BQ to Fourth Floor, St Andrews House West Street Woking GU21 6EB on 18 July 2018
18 July 2018Cessation of Charles St John Stewart Peppiatt as a person with significant control on 18 April 2018
28 June 2018Auditor's resignation
25 June 2018Accounts for a small company made up to 31 December 2017
30 May 2018Satisfaction of charge 1 in full
15 November 2017Confirmation statement made on 3 November 2017 with no updates
15 November 2017Confirmation statement made on 3 November 2017 with no updates
6 October 2017Accounts for a small company made up to 31 December 2016
6 October 2017Accounts for a small company made up to 31 December 2016
10 November 2016Termination of appointment of Rex Alastair Orton as a director on 10 November 2016
10 November 2016Termination of appointment of Rex Alastair Orton as a director on 10 November 2016
7 November 2016Confirmation statement made on 3 November 2016 with updates
7 November 2016Appointment of Mr Rex Alastair Orton as a director
7 November 2016Appointment of Mr Rex Alastair Orton as a director
7 November 2016Confirmation statement made on 3 November 2016 with updates
4 November 2016Appointment of Mr Rex Alastair Orton as a director on 2 November 2016
4 November 2016Appointment of Mr Rex Alastair Orton as a director on 2 November 2016
3 November 2016Termination of appointment of Joanne Elizabeth Estell as a director on 2 November 2016
3 November 2016Termination of appointment of Joanne Elizabeth Estell as a director on 2 November 2016
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
14 September 2016Confirmation statement made on 31 July 2016 with updates
14 September 2016Confirmation statement made on 31 July 2016 with updates
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 45,002
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 45,002
27 January 2015Termination of appointment of Steven Robert Applegate as a director on 13 January 2015
27 January 2015Termination of appointment of Steven Robert Applegate as a director on 13 January 2015
1 October 2014Full accounts made up to 31 December 2013
1 October 2014Full accounts made up to 31 December 2013
4 August 2014Change of name notice
4 August 2014Change of name notice
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 45,002
4 August 2014Company name changed stadium united wireless LTD\certificate issued on 04/08/14
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 45,002
4 August 2014Company name changed stadium united wireless LTD\certificate issued on 04/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
28 July 2014Company name changed kingslo LTD.\certificate issued on 28/07/14
28 July 2014Company name changed kingslo LTD.\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-25
4 November 2013Termination of appointment of Anthony Inskip as a director
4 November 2013Termination of appointment of Anthony Inskip as a director
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012
27 September 2012Termination of appointment of Colin Wilson as a secretary
27 September 2012Appointment of Ms Joanne Elizabeth Estell as a director
27 September 2012Termination of appointment of Colin Wilson as a secretary
27 September 2012Appointment of Ms Joanne Elizabeth Estell as a director
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
22 May 2012Full accounts made up to 30 November 2011
22 May 2012Full accounts made up to 30 November 2011
17 October 2011Appointment of Charles St John Stewart Peppiatt as a director
17 October 2011Appointment of Charles St John Stewart Peppiatt as a director
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
16 May 2011Full accounts made up to 30 November 2010
16 May 2011Full accounts made up to 30 November 2010
11 May 2011Termination of appointment of Nigel Rogers as a director
11 May 2011Termination of appointment of Nigel Rogers as a director
26 April 2011Appointment of Anthony Inskip as a director
26 April 2011Appointment of Anthony Inskip as a director
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
11 June 2010Full accounts made up to 30 November 2009
11 June 2010Full accounts made up to 30 November 2009
18 August 2009Return made up to 31/07/09; full list of members
18 August 2009Return made up to 31/07/09; full list of members
9 June 2009Full accounts made up to 30 November 2008
9 June 2009Full accounts made up to 30 November 2008
30 April 2009Appointment terminated director kamal verma
30 April 2009Appointment terminated director kamal verma
4 November 2008Particulars of a mortgage or charge / charge no: 1
4 November 2008Particulars of a mortgage or charge / charge no: 1
7 August 2008Return made up to 31/07/08; full list of members
7 August 2008Return made up to 31/07/08; full list of members
16 July 2008Appointment terminated director cynthia barter
16 July 2008Appointment terminated director cynthia barter
7 May 2008Full accounts made up to 30 November 2007
7 May 2008Full accounts made up to 30 November 2007
19 October 2007Director's particulars changed
19 October 2007Director's particulars changed
15 August 2007Return made up to 31/07/07; full list of members
15 August 2007Return made up to 31/07/07; full list of members
15 August 2007Secretary's particulars changed
15 August 2007Secretary's particulars changed
21 March 2007Full accounts made up to 24 November 2006
21 March 2007Full accounts made up to 24 November 2006
1 December 2006Director resigned
1 December 2006New secretary appointed
1 December 2006New director appointed
1 December 2006New director appointed
1 December 2006Registered office changed on 01/12/06 from: 21-22 park way newbury berkshire RG14 1EE
1 December 2006New director appointed
1 December 2006Director resigned
1 December 2006Secretary resigned
1 December 2006New secretary appointed
1 December 2006New director appointed
1 December 2006New director appointed
1 December 2006Registered office changed on 01/12/06 from: 21-22 park way newbury berkshire RG14 1EE
1 December 2006New director appointed
1 December 2006Secretary resigned
11 September 2006Return made up to 31/07/06; full list of members
11 September 2006Return made up to 31/07/06; full list of members
13 July 2006Director resigned
13 July 2006Director resigned
2 May 2006Total exemption small company accounts made up to 30 November 2005
2 May 2006Total exemption small company accounts made up to 30 November 2005
14 September 2005Return made up to 31/07/05; full list of members
14 September 2005Return made up to 31/07/05; full list of members
22 June 2005Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL
22 June 2005Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL
10 May 2005Total exemption full accounts made up to 30 November 2004
10 May 2005Total exemption full accounts made up to 30 November 2004
18 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 April 2004Full accounts made up to 30 November 2003
23 April 2004Full accounts made up to 30 November 2003
28 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 March 2003Full accounts made up to 30 November 2002
20 March 2003Full accounts made up to 30 November 2002
30 August 2002Return made up to 31/07/02; full list of members
30 August 2002Return made up to 31/07/02; full list of members
25 April 2002Full accounts made up to 30 November 2001
25 April 2002Full accounts made up to 30 November 2001
7 September 2001Return made up to 31/07/01; full list of members
7 September 2001Return made up to 31/07/01; full list of members
27 April 2001Full accounts made up to 30 November 2000
27 April 2001Full accounts made up to 30 November 2000
11 August 2000Return made up to 31/07/00; full list of members
11 August 2000Return made up to 31/07/00; full list of members
25 April 2000Full accounts made up to 30 November 1999
25 April 2000Full accounts made up to 30 November 1999
10 August 1999Return made up to 31/07/99; no change of members
10 August 1999Return made up to 31/07/99; no change of members
19 March 1999Full accounts made up to 30 November 1998
19 March 1999Full accounts made up to 30 November 1998
14 August 1998Return made up to 31/07/98; no change of members
14 August 1998Return made up to 31/07/98; no change of members
11 May 1998Full accounts made up to 30 November 1997
11 May 1998Full accounts made up to 30 November 1997
18 August 1997Return made up to 31/07/97; full list of members
18 August 1997Return made up to 31/07/97; full list of members
16 June 1997Full accounts made up to 30 November 1996
16 June 1997Full accounts made up to 30 November 1996
13 August 1996Return made up to 31/07/96; full list of members
13 August 1996Return made up to 31/07/96; full list of members
21 July 1996£ ic 50000/45002 30/06/96 £ sr 4998@1=4998
21 July 1996£ ic 50000/45002 30/06/96 £ sr 4998@1=4998
15 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
15 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
10 July 1996Secretary resigned;director resigned
10 July 1996New secretary appointed;new director appointed
10 July 1996New secretary appointed;new director appointed
10 July 1996Secretary resigned;director resigned
29 April 1996Full accounts made up to 30 November 1995
29 April 1996Full accounts made up to 30 November 1995
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 June 1995Registered office changed on 19/06/95 from: 39 london road newbury berkshire RG13 1JL
19 June 1995Registered office changed on 19/06/95 from: 39 london road newbury berkshire RG13 1JL
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing