KENT ST WINES UK LTD
Status | ACTIVE |
Company No. | 07644125 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 13 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
KENT ST WINES UK LTD is an active private limited company with number 07644125. It was incorporated 13 years, 13 days ago, on 23 May 2011. The company address is Parkside House Parkside House, Hayes, UB3 1ET, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-05
Officer name: Ms Anuvinder Kaur
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX England
Change date: 2021-08-25
New address: Parkside House Rigby Lane Hayes UB3 1ET
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Cessation of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Christopher Morton
Cessation date: 2019-09-12
Documents
Notification of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-12
Psc name: Anuvinder Kaur
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Christopher Morton
Termination date: 2019-09-12
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-29
Officer name: Ms Anuvider Kaur
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-29
New address: Kemp House 160 City Road London EC1V 2NX
Old address: St Mary's Lodge 32a Church St Dorking Surrey RH4 1DW
Documents
Appoint person director company with name date
Date: 29 Aug 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-24
Officer name: Ms Anuvider Kaur
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2017
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: 20 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 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: 28 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 25 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: 08 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
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: 05 Jul 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Termination secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taxless (Uk) Ltd
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change corporate secretary company with change date
Date: 18 Feb 2013
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-12-14
Officer name: Taxless (Uk) Ltd
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Old address: Flat 64 60 Vauxhall Bridge Road London SW1V 2RD England
Change date: 2012-07-30
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Old address: C/O Kent St Wine Uk Ltd Meadowsong Reidon Hill Bisley Woking Uk GU21 2SH England
Change date: 2012-07-30
Documents
Change person director company with change date
Date: 29 Jul 2012
Action Date: 29 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Christopher Morton
Change date: 2012-07-29
Documents
Certificate change of name company
Date: 14 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kent st wine uk LTD\certificate issued on 14/06/11
Documents
Change of name notice
Date: 14 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
A & S PROPERTIES (LOUTH) LIMITED
WARWICK ROAD,LOUTH,LN11 0YB
Number: | 11920147 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08159534 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUWAVE COMMUNITY SERVICES CIC
COMMUNITY HOUSE,REDDITCH,B98 8EY
Number: | 11299820 |
Status: | ACTIVE |
Category: | Community Interest Company |
DEANWOOD COURT (BRADFORD) MANAGEMENT COMPANY LIMITED
837 MANCHESTER ROAD,BRADFORD,BD5 8LT
Number: | 02277748 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B FOLLIFOOT RIDGE BUSINESS PARK,HARROGATE,HG3 1DP
Number: | 04707915 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITED HOUSE,LONDON,N7 9DP
Number: | 08591146 |
Status: | ACTIVE |
Category: | Private Limited Company |