KENTON (UK) LTD
Status | ACTIVE |
Company No. | 08896208 |
Category | Private Limited Company |
Incorporated | 14 Feb 2014 |
Age | 10 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
KENTON (UK) LTD is an active private limited company with number 08896208. It was incorporated 10 years, 3 months, 15 days ago, on 14 February 2014. The company address is 6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 28 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
New address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX
Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom
Change date: 2023-10-27
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 01 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Second filing of confirmation statement with made up date
Date: 15 Dec 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-02
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manthan Rameshchandra Patel
Change date: 2021-12-14
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Manthan Rameshchandra Patel
Change date: 2021-12-14
Documents
Gazette filings brought up to date
Date: 27 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Gazette filings brought up to date
Date: 03 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Dissolved compulsory strike off suspended
Date: 25 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Old address: Flat 49, Tristan Court, King George Crescent Wembley Middlesex HA0 2FJ England
New address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Change date: 2018-03-08
Documents
Gazette filings brought up to date
Date: 02 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr Manthan Rameshchandra Patel
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dip Patel
Termination date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-01
New address: Flat 49, Tristan Court, King George Crescent Wembley Middlesex HA0 2FJ
Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Dissolution withdrawal application strike off company
Date: 08 Jul 2015
Category: Dissolution
Type: DS02
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Old address: 16-18 Whitechapel Road London London E1 1EW England
Documents
Dissolution application strike off company
Date: 02 Jun 2015
Category: Dissolution
Type: DS01
Documents
Some Companies
ALEXANDRA HOUSE,SALISBURY,SP1 2SB
Number: | 04459251 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 09993143 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10523444 |
Status: | ACTIVE |
Category: | Private Limited Company |
RBC PROPERTY MANAGEMENT LIMITED
241 BURNT OAK BROADWAY,EDGWARE,HA8 5ED
Number: | 11086977 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 09969718 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TEIFI EQUESTRIAN & PET SUPPLIES LIMITED
OLD SCHOOL HOUSE PANTYGASSEG,TORFAEN,NP4 6UA
Number: | 11153553 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |