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

Kingdom Investments Limited

Documents

Total Documents169
Total Pages651

Filing History

17 April 2024Total exemption full accounts made up to 30 June 2023
30 August 2023Confirmation statement made on 30 August 2023 with updates
30 June 2023Total exemption full accounts made up to 30 June 2022
13 June 2023Director's details changed for Mrs Zeenat Shahid Yaqoob on 13 June 2023
13 June 2023Registered office address changed from Arifeen & Co 52 Portland Road Birmingham B16 9HU United Kingdom to 205 Formans Road Sparkhill Birmingham B11 3AX on 13 June 2023
13 June 2023Director's details changed for Mrs Umbreen Yaqoob on 13 June 2023
13 June 2023Director's details changed for Mr Hafiz Muhammed Yaqoob on 13 June 2023
9 June 2023Confirmation statement made on 7 April 2023 with no updates
30 March 2023Satisfaction of charge 3 in full
30 March 2023Satisfaction of charge 4 in full
30 March 2023Satisfaction of charge 050979550005 in full
29 June 2022Micro company accounts made up to 30 June 2021
7 June 2022Confirmation statement made on 7 April 2022 with no updates
8 July 2021Appointment of Mr Hafiz Muhammed Yaqoob as a director on 8 July 2021
8 July 2021Registered office address changed from 52 C / O Arifeen & Co Portland Road Birmingham B16 9HU England to C / O Arifeen & Co 52 Portland Road Birmingham B16 9HU on 8 July 2021
8 July 2021Registered office address changed from 679 Warwick Road Solihull B91 3DA England to 52 C / O Arifeen & Co Portland Road Birmingham B16 9HU on 8 July 2021
8 July 2021Registered office address changed from C / O Arifeen & Co 52 Portland Road Birmingham B16 9HU United Kingdom to Arifeen & Co 52 Portland Road Birmingham B16 9HU on 8 July 2021
30 June 2021Micro company accounts made up to 30 June 2020
9 June 2021Confirmation statement made on 7 April 2021 with no updates
29 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020
26 October 2020Secretary's details changed for Mrs Zeenat Shahid Yaqoob on 26 October 2020
26 October 2020Director's details changed for Mrs Zeenat Shahid Yaqoob on 26 October 2020
26 October 2020Director's details changed for Mrs Umbreen Yaqoob on 26 October 2020
26 October 2020Registered office address changed from 1st Floor, 398-400 Coventry Road Small Heath Birmingham B10 0UF England to 679 Warwick Road Solihull B91 3DA on 26 October 2020
6 June 2020Confirmation statement made on 7 April 2020 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
29 April 2019Confirmation statement made on 7 April 2019 with no updates
1 February 2019Registration of charge 050979550005, created on 28 January 2019
16 October 2018Amended total exemption full accounts made up to 31 December 2017
28 September 2018Total exemption full accounts made up to 31 December 2017
18 June 2018Notification of Zeenat Shahid Yaqoob as a person with significant control on 6 April 2016
18 June 2018Confirmation statement made on 7 April 2018 with no updates
18 June 2018Registered office address changed from 6th Floor 75 Harborne Road Edgbaston Birmingham West Midlands B15 3DH to 1st Floor, 398-400 Coventry Road Small Heath Birmingham B10 0UF on 18 June 2018
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
15 May 2017Confirmation statement made on 7 April 2017 with updates
15 May 2017Confirmation statement made on 7 April 2017 with updates
22 September 2016Total exemption small company accounts made up to 31 December 2015
22 September 2016Total exemption small company accounts made up to 31 December 2015
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
29 March 2016Termination of appointment of Mohammed Shahid Yaqoob as a director on 17 March 2016
29 March 2016Termination of appointment of Mohammed Shahid Yaqoob as a director on 17 March 2016
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
9 April 2015Satisfaction of charge 2 in full
9 April 2015Satisfaction of charge 2 in full
5 March 2015Receiver's abstract of receipts and payments to 10 February 2015
5 March 2015Notice of ceasing to act as receiver or manager
5 March 2015Notice of ceasing to act as receiver or manager
5 March 2015Notice of ceasing to act as receiver or manager
5 March 2015Receiver's abstract of receipts and payments to 10 February 2015
5 March 2015Notice of ceasing to act as receiver or manager
5 March 2015Receiver's abstract of receipts and payments to 15 January 2015
5 March 2015Receiver's abstract of receipts and payments to 15 January 2015
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
28 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
24 January 2014Appointment of receiver or manager
24 January 2014Appointment of receiver or manager
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
15 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
15 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
15 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
4 October 2012Appointment of Zeenat Shahid Yaqoob as a director
4 October 2012Appointment of Mrs Umbreen Yaqoob as a director
4 October 2012Appointment of Zeenat Shahid Yaqoob as a director
4 October 2012Appointment of Mrs Umbreen Yaqoob as a director
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
28 February 2012Compulsory strike-off action has been discontinued
28 February 2012Compulsory strike-off action has been discontinued
27 February 2012Total exemption small company accounts made up to 31 December 2010
27 February 2012Total exemption small company accounts made up to 31 December 2010
25 January 2012Compulsory strike-off action has been suspended
25 January 2012Compulsory strike-off action has been suspended
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
10 September 2011Compulsory strike-off action has been discontinued
10 September 2011Compulsory strike-off action has been discontinued
7 September 2011Annual return made up to 5 March 2011 with a full list of shareholders
7 September 2011Annual return made up to 5 March 2011 with a full list of shareholders
7 September 2011Annual return made up to 5 March 2011 with a full list of shareholders
25 August 2011Compulsory strike-off action has been suspended
25 August 2011Compulsory strike-off action has been suspended
9 August 2011First Gazette notice for compulsory strike-off
9 August 2011First Gazette notice for compulsory strike-off
1 April 2011Particulars of a mortgage or charge / charge no: 4
1 April 2011Particulars of a mortgage or charge / charge no: 3
1 April 2011Particulars of a mortgage or charge / charge no: 4
1 April 2011Particulars of a mortgage or charge / charge no: 3
9 March 2011Total exemption full accounts made up to 31 December 2009
9 March 2011Total exemption full accounts made up to 31 December 2009
1 February 2011Auditor's resignation
1 February 2011Auditor's resignation
29 January 2011Compulsory strike-off action has been discontinued
29 January 2011Compulsory strike-off action has been discontinued
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
6 July 2010Annual return made up to 7 April 2010 with a full list of shareholders
6 July 2010Annual return made up to 7 April 2010 with a full list of shareholders
6 July 2010Annual return made up to 7 April 2010 with a full list of shareholders
25 May 2010Registered office address changed from 1St Floor 178-182 Ladypool Road Sparkbrook Birmingham B12 8JS on 25 May 2010
25 May 2010Registered office address changed from 1St Floor 178-182 Ladypool Road Sparkbrook Birmingham B12 8JS on 25 May 2010
6 November 2009Total exemption small company accounts made up to 31 December 2008
6 November 2009Total exemption small company accounts made up to 31 December 2008
11 August 2009Compulsory strike-off action has been discontinued
11 August 2009Compulsory strike-off action has been discontinued
11 August 2009First Gazette notice for compulsory strike-off
11 August 2009First Gazette notice for compulsory strike-off
10 August 2009Return made up to 07/04/09; full list of members
10 August 2009Return made up to 07/04/09; full list of members
17 November 2008Total exemption small company accounts made up to 31 December 2007
17 November 2008Total exemption small company accounts made up to 31 December 2007
7 May 2008Return made up to 07/04/08; full list of members
7 May 2008Return made up to 07/04/08; full list of members
24 September 2007Total exemption small company accounts made up to 31 December 2006
24 September 2007Total exemption small company accounts made up to 31 December 2006
24 August 2007Return made up to 07/04/07; full list of members
24 August 2007Return made up to 07/04/07; full list of members
17 July 2006Total exemption small company accounts made up to 31 December 2005
17 July 2006Total exemption small company accounts made up to 31 December 2005
7 July 2006Total exemption small company accounts made up to 31 December 2004
7 July 2006Total exemption small company accounts made up to 31 December 2004
15 June 2006New secretary appointed
15 June 2006Director resigned
15 June 2006Director resigned
15 June 2006New secretary appointed
15 June 2006Secretary resigned
15 June 2006Secretary resigned
31 May 2006Return made up to 07/04/06; full list of members
31 May 2006Return made up to 07/04/06; full list of members
1 March 2006Particulars of mortgage/charge
1 March 2006Particulars of mortgage/charge
29 November 2005Particulars of mortgage/charge
29 November 2005Particulars of mortgage/charge
24 October 2005Registered office changed on 24/10/05 from: 178-182 ladypool road sparkbrook birmingham west midlands B12 8JS
24 October 2005Registered office changed on 24/10/05 from: 178-182 ladypool road sparkbrook birmingham west midlands B12 8JS
6 October 2005Director resigned
6 October 2005Director resigned
6 October 2005Registered office changed on 06/10/05 from: rumbow house rumbow halesowen west midlands B63 3HU
6 October 2005New director appointed
6 October 2005Registered office changed on 06/10/05 from: rumbow house rumbow halesowen west midlands B63 3HU
6 October 2005New director appointed
16 September 2005Return made up to 07/04/05; full list of members
16 September 2005Return made up to 07/04/05; full list of members
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 July 2004Nc inc already adjusted 07/04/04
20 July 2004Nc inc already adjusted 07/04/04
5 May 2004New secretary appointed;new director appointed
5 May 2004Registered office changed on 05/05/04 from: 178-182 ladypool road sparkbrook birmingham B12 8JS
5 May 2004New secretary appointed;new director appointed
5 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04
5 May 2004Secretary resigned;director resigned
5 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04
5 May 2004Registered office changed on 05/05/04 from: 178-182 ladypool road sparkbrook birmingham B12 8JS
5 May 2004Secretary resigned;director resigned
7 April 2004Incorporation
7 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing