KENSINGTON SOFTWARE MANAGEMENT HOLDINGS LIMITED

4-6 Canfield Place 4-6 Canfield Place, NW6 3BT
StatusACTIVE
Company No.06316263
CategoryPrivate Limited Company
Incorporated18 Jul 2007
Age16 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

KENSINGTON SOFTWARE MANAGEMENT HOLDINGS LIMITED is an active private limited company with number 06316263. It was incorporated 16 years, 10 months, 12 days ago, on 18 July 2007. The company address is 4-6 Canfield Place 4-6 Canfield Place, NW6 3BT.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 08 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-08

Psc name: Ms Catherine Mary Leeson

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 08 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Bremford

Change date: 2020-08-08

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Bremford

Change date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 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: 09 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 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: 18 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 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: 05 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 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: 05 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Aug 2011

Action Date: 24 Jun 2011

Category: Capital

Type: SH02

Date: 2011-06-24

Documents

View document PDF

Resolution

Date: 08 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Michael Bremford

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Bremford

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary natalie chandler

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 02/10/07\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA (NW) LIMITED

65 BARDEN LANE,BURNLEY,BB10 1JF

Number:06585750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CFE CERTIFICATION LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11448132
Status:ACTIVE
Category:Private Limited Company

DC SECURITY SOLUTIONS LTD

VERULAM HOUSE PHILLIPPINES SHAW,SEVENOAKS,TN14 6AF

Number:09673978
Status:ACTIVE
Category:Private Limited Company

HATCH END FUNERAL SERVICES LIMITED

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:03642526
Status:ACTIVE
Category:Private Limited Company

OCULUS MEDICUS LIMITED

UNITS 13 - 15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:10346096
Status:ACTIVE
Category:Private Limited Company

SAVANNAH PROPERTY SOLUTIONS LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:10485537
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