AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2022
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 11th, November 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, November 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(7 pages)
|
AP03 |
On Thu, 8th Oct 2020, company appointed a new person to the position of a secretary
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Oct 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 19 Bourne Industrial Park Crayford Dartford Kent DA1 4BZ on Mon, 9th Jul 2018 to Blue Space Sus Con Brunel Way Dartford Kent DA1 5FW
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, June 2018
| resolution
|
Free Download
(2 pages)
|
CH03 |
On Fri, 15th Jun 2018 secretary's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
AP03 |
On Tue, 15th May 2018, company appointed a new person to the position of a secretary
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 15th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Apr 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Mar 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Mar 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st May 2017
filed on: 7th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 8th Feb 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 8th Feb 2017, company appointed a new person to the position of a secretary
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 3rd Nov 2016
filed on: 4th, January 2017
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 2nd Aug 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 30th Oct 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(10 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, February 2015
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed the kenton group LIMITEDcertificate issued on 21/02/15
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Sep 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Iveco House Station Road Watford Hertfordshire WD17 1DL on Mon, 6th Oct 2014 to Unit 19 Bourne Industrial Park Crayford Dartford Kent DA1 4BZ
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Sep 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 25th Nov 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 23rd Oct 2013. Old Address: 958 London Road Thornton Heath Croydon CR7 7PG
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Sep 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 27th Apr 2012. Old Address: Iveco House Station Road Watford Hertfordshire WD17 1DL
filed on: 27th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Sep 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 24th May 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Sep 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Mar 2010 new director was appointed.
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Dec 2009 secretary's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 18th Sep 2009 with complete member list
filed on: 18th, September 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(9 pages)
|
288a |
On Sun, 21st Dec 2008 Director appointed
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 20th Oct 2008 with complete member list
filed on: 20th, October 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association, Resolution
filed on: 1st, August 2008
| resolution
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 30th, July 2008
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed kenton communications and network solutions LTDcertificate issued on 29/07/08
filed on: 26th, July 2008
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/2008 from the white house, 73 clarendon road, watford hertfordshire WD17 1TA
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
225 |
Curr sho from 30/09/2008 to 31/03/2008
filed on: 13th, March 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 12th Sep 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 12th Sep 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 15th Feb 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 15th Feb 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 2nd Dec 2007 New director appointed
filed on: 2nd, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 2nd Dec 2007 New director appointed
filed on: 2nd, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Nov 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Nov 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 17th Sep 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Sep 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2007
| incorporation
|
Free Download
(16 pages)
|