KENYA TEA INDUSTRIES LTD
Status | ACTIVE |
Company No. | 04770603 |
Category | Private Limited Company |
Incorporated | 19 May 2003 |
Age | 21 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
KENYA TEA INDUSTRIES LTD is an active private limited company with number 04770603. It was incorporated 21 years, 13 days ago, on 19 May 2003. The company address is Unit 8 Ridgacre Enterprise Park Unit 8 Ridgacre Enterprise Park, West Bromwich, B71 1BW, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohinder Singh Saimbhi
Change date: 2021-07-27
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-27
Officer name: Mr Mohinder Singh Saimbhi
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person secretary company with change date
Date: 28 May 2018
Action Date: 28 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Binder Kaur Saimbhi
Change date: 2018-05-28
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-15
Old address: 79 Laurel Road Handsworth Birmingham West Midlands B21 9PQ
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohinder Singh Saimbhi
Change date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members; amend
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 03 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 03/06/03 from: 85 south street dorking surrey RH4 2LA
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
41 SANDYGATE ROAD,SHEFFIELD,S10 5NG
Number: | 05630937 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1G 9DQ
Number: | 11504948 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BURY ROAD,MANCHESTER,M26 2UT
Number: | 11084947 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 FERRYMEAD AVENUE,GREENFORD,UB6 9TL
Number: | 07085474 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY PARK FARM,AYLMERTON,NR11 8PT
Number: | 09802140 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SOCIETY OF ONCOLOGY AND BIOMARKERS
WESTBY,FORFAR,DD8 1BJ
Number: | SC469359 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |