KING STREET INVESTMENTS LIMITED

Icon 1 7-9 Sunbank Lane Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF, United Kingdom
StatusACTIVE
Company No.08242806
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

KING STREET INVESTMENTS LIMITED is an active private limited company with number 08242806. It was incorporated 11 years, 9 months, 5 days ago, on 05 October 2012. The company address is Icon 1 7-9 Sunbank Lane Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr John Andrew Gallemore

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr James Patrick Pochin

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-31

Officer name: Mr James Patrick Pochin

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-31

Psc name: Eddie Rockers Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-31

Old address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England

New address: Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082428060001

Charge creation date: 2020-07-28

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2020

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 26 Jun 2020

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eddie Rockers Limited

Notification date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Victoria O'loughlin

Cessation date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Gerard Michael O'loughlin

Cessation date: 2019-05-02

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: Eleven Didsbury Park Didsbury Manchester M20 5LH

New address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ

Documents

View document PDF

Change account reference date company current shortened

Date: 02 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Patrick Pochin

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Gerard Michael O'loughlin

Termination date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Gallemore

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Patrick Pochin

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Victoria O'loughlin

Notification date: 2017-02-01

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-12

Old address: Cfc House Woodseats Close Sheffield S8 0TB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Gerard Michael O'loughlin

Documents

View document PDF

Resolution

Date: 12 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPHISTA THERAPEUTICS LIMITED

158-160 NORTH GOWER STREET,LONDON,NW1 2ND

Number:11119959
Status:ACTIVE
Category:Private Limited Company

EXTON ESTATES TWO LIMITED

SUITE 1, STAPLE HOUSE,DUNSTABLE,LU6 1SU

Number:09625046
Status:ACTIVE
Category:Private Limited Company

NAJD PROPERTIES LIMITED

C/O LAURUS LONDON,LONDON,EC1M 4BH

Number:10982271
Status:ACTIVE
Category:Private Limited Company

NATALIE BAILEY LIMITED

72 MARKET STREET,CHORLEY,PR7 2SE

Number:06583449
Status:ACTIVE
Category:Private Limited Company

OCEAN 3 LIMITED

FIRST FLOOR 5,STANMORE,HA7 1NR

Number:10767909
Status:ACTIVE
Category:Private Limited Company

SILLEX LIMITED

438 CRANBROOK ROAD,ILFORD,IG2 6LL

Number:11009172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source