KENT ST WINES UK LTD

Parkside House Parkside House, Hayes, UB3 1ET, England
StatusACTIVE
Company No.07644125
CategoryPrivate Limited Company
Incorporated23 May 2011
Age13 years, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taxless (Uk) Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 14 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S PROPERTIES (LOUTH) LIMITED

WARWICK ROAD,LOUTH,LN11 0YB

Number:11920147
Status:ACTIVE
Category:Private Limited Company

ALLY VOGUE LIMITED

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

MIDASMOTION LIMITED

7B FOLLIFOOT RIDGE BUSINESS PARK,HARROGATE,HG3 1DP

Number:04707915
Status:ACTIVE
Category:Private Limited Company

RAMSEY LOMAX LIMITED

UNITED HOUSE,LONDON,N7 9DP

Number:08591146
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