KANTERN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

04/12/234 December 2023 Accounts for a small company made up to 2022-12-29

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

07/03/237 March 2023 Change of details for Freeshire Limited as a person with significant control on 2023-03-01

View Document

07/03/237 March 2023 Change of details for Freeshire Limited as a person with significant control on 2020-10-17

View Document

06/03/236 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

06/03/236 March 2023 Secretary's details changed for Sarah Cruickshank on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Freeshire Limited as a person with significant control on 2023-03-01

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

15/06/2115 June 2021 Change of details for Ingenious Media Limited as a person with significant control on 2020-11-17

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAMES SPEIGHT / 01/08/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 31/07/2012

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY MEEK

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY JOHN NEVILLE MEEK / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD BOYTON / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR BUGDEN / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN JAMES SPEIGHT / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MICHAEL CLAYTON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MURRAY REID / 01/10/2009

View Document

16/06/0916 June 2009 DIRECTOR RESIGNED PATRICK MCKENNA

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED SEBASTIAN JAMES SPEIGHT

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MATTHEW TAYLOR BUGDEN

View Document

04/06/094 June 2009 DIRECTOR APPOINTED JAMES HENRY MICHAEL CLAYTON

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED NEIL ANDREW FORSTER

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED SUSAN FORD

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS; AMEND

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 S366A DISP HOLDING AGM 01/05/03 S252 DISP LAYING ACC 01/05/03 S386 DISP APP AUDS 01/05/03

View Document

01/08/071 August 2007 AUDITOR'S RESIGNATION

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED INGENIOUS CORPORATE SERVICES LIM ITED CERTIFICATE ISSUED ON 10/04/01

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 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