KENTEDGE LIMITED

36 Maddocks Close, Sidcup, DA14 5JH, England
StatusACTIVE
Company No.11225917
CategoryPrivate Limited Company
Incorporated26 Feb 2018
Age6 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

KENTEDGE LIMITED is an active private limited company with number 11225917. It was incorporated 6 years, 3 months, 19 days ago, on 26 February 2018. The company address is 36 Maddocks Close, Sidcup, DA14 5JH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Ehi Cyril Oddoh

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Ehi Cyril Oddoh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: 20 Brompton Farm Road Rochester ME2 3QY England

New address: 36 Maddocks Close Sidcup DA14 5JH

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Humphrey Enosakhare Uddoh

Notification date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Humphrey Enosakhare Uddoh

Appointment date: 2020-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-21

Psc name: Ehi Oddoh

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Adesuwa Isoken Susan Uddoh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Old address: 2 st. Josephs Green Welwyn Garden City AL7 4TT England

New address: 20 Brompton Farm Road Rochester ME2 3QY

Change date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Adesuwa Isoken Susan Uddoh

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Ehi Cyril Oddoh

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-22

Psc name: Ceri Richard John

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adesuwa Uddoh

Notification date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Ceri Richard John

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Miss Adesuwa Isoken Susan Uddoh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-23

New address: 2 st. Josephs Green Welwyn Garden City AL7 4TT

Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceri John

Notification date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

New address: Academy House 11 Dunraven Place Bridgend CF31 1JF

Change date: 2019-03-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ceri Richard John

Change date: 2019-03-11

Documents

View document PDF

Incorporation company

Date: 26 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

316 GROUP LIMITED

PRESTIGE HOUSE BRANCH ROAD,DARWEN,BB3 0PR

Number:10822375
Status:ACTIVE
Category:Private Limited Company

DIAMOND EVENTS CENTRE LIMITED

21 EAST HILL,DARTFORD,DA1 1RX

Number:10753219
Status:ACTIVE
Category:Private Limited Company

JISLA CONSULTING LTD

28 THETANNERIES,LONDON,E15 3JZ

Number:11236319
Status:ACTIVE
Category:Private Limited Company

OLUTBEN COMPANY LIMITED

3 ROOKERY CRESCENT,DAGENHAM,RM10 9TP

Number:11331667
Status:ACTIVE
Category:Private Limited Company

SOFTWARE DEFINED STORAGE LIMITED

3 THAMES PARK,WALLINGFORD,OX10 9TA

Number:06947281
Status:ACTIVE
Category:Private Limited Company

SULGRAVE DRIVE 1956 LIMITED

37 SULGRAVE DRIVE,CORBY,NN17 2PE

Number:09129706
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