KENDRA SCOTT UK LIMITED

5 The Green, Richmond, TW9 1PL, Surrey, England
StatusACTIVE
Company No.11015024
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

KENDRA SCOTT UK LIMITED is an active private limited company with number 11015024. It was incorporated 6 years, 7 months, 16 days ago, on 16 October 2017. The company address is 5 The Green, Richmond, TW9 1PL, Surrey, England.



Company Fillings

Accounts with accounts type small

Date: 19 Nov 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas John Nolan Iii

Change date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 16 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-16

Psc name: Kendra Scott Llc

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2023

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-01

Officer name: London Management Secretaries Limited

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2022

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2021

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas John Nolan Iii

Appointment date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Kimberly Crawford Rose

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-16

Psc name: Kendra Scott Llc

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Management Secretaries Limited

Appointment date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: 5 the Green Richmond Surrey TW9 1PL

Old address: 25 Canada Square Level 37 London E14 5LQ England

Change date: 2019-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corporation Service Company (Uk) Limited

Termination date: 2019-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: 40 Bank Street, Level 29 London E14 5DS United Kingdom

Change date: 2018-07-06

New address: 25 Canada Square Level 37 London E14 5LQ

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kimberly Crawford Rose

Appointment date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Kelly

Termination date: 2018-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2017-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-16

Capital : 2,000.00 GBP

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JEYAM (PVT) LIMITED

109 RICHMOND ROAD,KINGSTON UPON THAMES,KT2 5BX

Number:09414603
Status:ACTIVE
Category:Private Limited Company

JURINA LTD

40 HYNDLEY ROAD,CHESTERFIELD,S44 6RT

Number:10855239
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE NURSERY LIMITED

ALPHA HOUSE 176A HIGH STREET,HERTFORDSHIRE,EN5 5SZ

Number:01278720
Status:ACTIVE
Category:Private Limited Company

OAKMONT INVESTMENTS LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:09511971
Status:ACTIVE
Category:Private Limited Company

ROOHAYA LTD

24 BENNETT ROAD,LONDON,RM6 6ER

Number:10633245
Status:ACTIVE
Category:Private Limited Company

SOUTHSIDE PROPERTY MANAGEMENT COMPANY LIMITED

SOUTHLANDS,WESTON SUPER MARE,BS23 4DS

Number:04099771
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