INVOLVE KENT LIMITED

30 Turkey Court Turkey Mill 30 Turkey Court Turkey Mill, Maidstone, ME14 5PP, Kent, United Kingdom
StatusACTIVE
Company No.03449624
Category
Incorporated14 Oct 1997
Age26 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

INVOLVE KENT LIMITED is an active with number 03449624. It was incorporated 26 years, 8 months, 3 days ago, on 14 October 1997. The company address is 30 Turkey Court Turkey Mill 30 Turkey Court Turkey Mill, Maidstone, ME14 5PP, Kent, United Kingdom.



Company Fillings

Memorandum articles

Date: 07 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Move registers to sail company with new address

Date: 18 May 2024

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 18 May 2024

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Richard Leicester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

New address: 30 Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP

Change date: 2024-05-17

Old address: PO Box ME14 5PP Turkey Mill 30 Turkey Court Ashford Road Maidstone Kent ME14 5PP United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-01

Officer name: Mr Gary Stuart Wells

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-09

Officer name: Mr Richard Leicester

Documents

View document PDF

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Apr 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-01

Officer name: Mr Gary Stuart Wells

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-01

Officer name: Charlotte Osborn-Forde

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen O'connell

Termination date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Holweger

Appointment date: 2021-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Ms Deirdre Mary O'donoghue

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mrs Christina Rose Florence Hickson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Viviane Williams

Termination date: 2021-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clifford Russell

Termination date: 2021-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-08

Officer name: Ben Hudson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-08

Officer name: Rosaline Sarah Dean

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Luckhurst

Termination date: 2020-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Hewett

Appointment date: 2020-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Rose

Termination date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-24

Officer name: Richard Stephen Ash

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Robin Simmons

Appointment date: 2019-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Ben Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Turner

Termination date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-14

Officer name: Mr John Frederick Pemberton Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-14

Officer name: Mr Andrew David Fairhurst

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Viviane Williams

Appointment date: 2018-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: Maidstone Community Support Centre 39-48 Marsham Street Maidstone Kent ME14 1HH

New address: PO Box ME14 5PP Turkey Mill 30 Turkey Court Ashford Road Maidstone Kent ME14 5PP

Change date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Astridge

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Trevor Leslie Jones

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Michael Chandler

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 12 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed voluntary action maidstone\certificate issued on 10/08/15

Documents

View document PDF

Change of name notice

Date: 10 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: Suzanne March

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen O'connell

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne March

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Clifford Russell

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Woods

Documents

View document PDF

Resolution

Date: 09 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Astridge

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Luckhurst

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Tucker

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Leslie Jones

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Leicester

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Roome

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Marshall

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Iverson

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Turner

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Rose

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Chandler

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Walker

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip King

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ananicz

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ananicz

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Osborn-Forde

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Towns Okorodudu

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Ananicz

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Rose

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joyce Williams

Change date: 2011-06-23

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Squires

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolne Toher

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Tucker

Change date: 2010-06-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Chandler

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hambleton

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Rose

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Ananicz

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Chandler

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip King

Documents

View document PDF


Some Companies

CLOTH HALL DEVELOPMENTS LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:04924104
Status:ACTIVE
Category:Private Limited Company

DURASAK LIMITED

UNIT 9 WALMSLEY COURT, CLAYTON BUSINESS PARK,ACCRINGTON,BB5 5JQ

Number:03541427
Status:ACTIVE
Category:Private Limited Company

ECO-CRAFT LIMITED

UNIT 17A COPPULL ENTERPRISE CENTRE,COPPULL,PR7 5BW

Number:06653379
Status:ACTIVE
Category:Private Limited Company

HAMILTON GRANT SOFTWARE LTD.

PUERORUM HOUSE,LONDON,WC2B 5BL

Number:01513284
Status:ACTIVE
Category:Private Limited Company

MISELA LONDON LIMITED

C/O MARK DAVIES AND ASSOCIATES LIMITED,LONDON,EC2V 5DE

Number:11069365
Status:ACTIVE
Category:Private Limited Company

OCF SALES LTD

17 STORK CLOSE,THORNTON-CLEVELEYS,FY5 3FB

Number:10614052
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