KENROW INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05164825 |
Category | Private Limited Company |
Incorporated | 28 Jun 2004 |
Age | 19 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
KENROW INTERNATIONAL LIMITED is an active private limited company with number 05164825. It was incorporated 19 years, 10 months, 21 days ago, on 28 June 2004. The company address is Dukes Court Dukes Court, Luton, LU1 5AF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mr Nilesh Kumar Shah
Documents
Termination secretary company with name termination date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rajesh Shah
Termination date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Address
Type: AD01
New address: Dukes Court 91 Wellington Street Luton LU1 5AF
Old address: 37 Hightown Road Luton LU2 0DD
Change date: 2021-11-05
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 14 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-01
Psc name: Nilesh Kumar Shah
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change person secretary company with change date
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Rajesh Shah
Change date: 2014-09-25
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-13
Old address: 154 Commercial Street London E1 6NU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Old address: 67-69 Station Road Letchworth Garden City Hertfordshire SG6 3BJ
Change date: 2010-05-24
Documents
Accounts with accounts type full
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Gazette filings brought up to date
Date: 08 May 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type small
Date: 22 Nov 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 12/11/04 from: 154 commercial street london E1 6NU
Documents
Certificate change of name company
Date: 02 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kenmont international LIMITED\certificate issued on 02/11/04
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/03/05
Documents
Legacy
Date: 12 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/07/04--------- £ si 5@1=5 £ ic 1/6
Documents
Some Companies
C/O GILDERSON & CO 1 THE STABLES,EAST DRAYTON,DN22 0LG
Number: | 03685875 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODMIN AIRFIELD,BODMIN,PL30 4BU
Number: | 01358549 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR
Number: | 04081088 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB
Number: | 04261508 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROSNANS BIRKBY HOUSE,BRIGHOUSE,HD6 4JJ
Number: | 05389461 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 07458595 |
Status: | ACTIVE |
Category: | Private Limited Company |