KENITRA LIMITED
Status | ACTIVE |
Company No. | 02042381 |
Category | Private Limited Company |
Incorporated | 31 Jul 1986 |
Age | 37 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KENITRA LIMITED is an active private limited company with number 02042381. It was incorporated 37 years, 8 months, 27 days ago, on 31 July 1986. The company address is 41 Burnaby Gardens, London, W4 3DR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdessalam Damoussi
Termination date: 2023-06-07
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-07
Officer name: Mrs Kenza Melehi Damoussi
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Termination secretary company with name termination date
Date: 11 Sep 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-08
Officer name: Ailsa Rose Damoussi
Documents
Appoint person secretary company with name date
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-08
Officer name: Mr John David Ward
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-08
Old address: 18 Barking Road East Ham London E6 3BP England
New address: 41 Burnaby Gardens London W4 3DR
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
New address: 18 Barking Road East Ham London E6 3BP
Old address: 13 Cadogan Square London SW1X 0HT
Change date: 2016-11-25
Documents
Gazette filings brought up to date
Date: 12 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-27
Old address: Flat 4 26 Pont Street London SW1X 0AB
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-17
Officer name: Abdessalam Damoussi
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type full
Date: 25 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 18 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type full
Date: 01 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/98; no change of members
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/95; no change of members
Documents
Accounts with accounts type full
Date: 03 Dec 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/96; full list of members
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/94; no change of members
Documents
Legacy
Date: 06 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 21 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 15 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Accounts with accounts type full
Date: 08 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/93; full list of members
Documents
Legacy
Date: 24 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/92; change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 21 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Dec 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 17 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 21/08/91; no change of members
Documents
Accounts with accounts type small
Date: 30 Oct 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 30 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/05/90; full list of members
Documents
Legacy
Date: 19 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Jan 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 18 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/08/89; full list of members
Documents
Legacy
Date: 18 Jan 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/01
Documents
Some Companies
CHRIS RIDER IT CONSULTANTS LIMITED
17 FIELDS DRIVE,SANDBACH,CW11 1YB
Number: | 09879469 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 BURNLEY ROAD,BURNLEY,BB10 2HG
Number: | 05544237 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEOL Y CAPEL,PORTHCAWL,CF36 3ST
Number: | 09550882 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 TOBYFIELD ROAD,CHELTENHAM,GL52 8PG
Number: | 11155277 |
Status: | ACTIVE |
Category: | Private Limited Company |
J BUTLER CONSULTING SERVICES LTD
15 CORNHILL ROAD,NOTTINGHAM,NG4 1GE
Number: | 08201810 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFSHORE MARINE SUPPORT (BROKERAGE) LIMITED
62 EAST CHURCH STREET,BUCKIE,AB56 1ER
Number: | SC479740 |
Status: | ACTIVE |
Category: | Private Limited Company |