KENTCLASS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

07/02/247 February 2024 Director's details changed for Mrs Joanna Elizabeth Sharpe on 2024-02-07

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Director's details changed for Mrs Joanna Elizabeth Sharpe on 2021-12-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-07 with updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH SHARPE / 14/04/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH SHARPE / 27/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH SHARPE / 27/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS SHARPE / 27/06/2019

View Document

01/07/191 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH SHARPE / 27/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLARA KEABLE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 3 MINSHULL STREET KNUTSFORD CHESHIRE WA16 6HG

View Document

09/03/169 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH SHARPE / 01/10/2009

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS SHARPE / 01/10/2009

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARA KEABLE / 01/10/2009

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM ATHENA HOUSE 35 GREEK STREET STOCKPORT CHESHIRE SK3 8BA

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/03/131 March 2013 07/02/13 NO CHANGES

View Document

17/09/1217 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 07/02/11 NO CHANGES

View Document

03/09/103 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 07/02/10 CHANGES

View Document

13/07/0913 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 07/02/08; CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; NO CHANGE OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 07/02/04; NO CHANGE OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 07/02/99; CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 28/04/95

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 26/04/96

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 25/04/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 SHARES AGREEMENT OTC

View Document

11/05/9411 May 1994 NC INC ALREADY ADJUSTED 29/04/94

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

11/05/9411 May 1994 £ NC 100/100000 29/04

View Document

11/05/9411 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 27/04

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 Incorporation

View Document

07/02/947 February 1994 Incorporation

View Document

07/02/947 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company