JAMES KENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Register inspection address has been changed from Flat 5 118-122 Great Portland Street London W1W 5PG England to 2 Henmarsh Way Ellenbrook Moreton-in-Marsh Gloucestershire GL56 0DD |
10/09/2510 September 2025 New | Register inspection address has been changed from 2 Henmarsh Way Ellenbrook Moreton-in-Marsh Gloucestershire GL56 0DD England to 2 Henmarsh Way Ellenbrook Moreton-in-Marsh Gloucestershire GL56 0DD |
10/09/2510 September 2025 New | Change of details for Mr James Lloyd Kent as a person with significant control on 2025-09-09 |
10/09/2510 September 2025 New | Change of details for Mr James Lloyd Kent as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Director's details changed for Mr James Lloyd Kent on 2025-09-09 |
04/04/254 April 2025 | Second filing of Confirmation Statement dated 2025-04-01 |
01/04/251 April 2025 | Appointment of Mr Ayesh Dilhara Perera as a director on 2025-04-01 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/10/1922 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY ACCOUNTANTS LIMITED / 01/03/2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM UNT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LIMITED |
20/02/1820 February 2018 | APPOINTMENT TERMINATED, SECRETARY ANTHONY CREED |
14/11/1714 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/03/1614 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/11/1519 November 2015 | SAIL ADDRESS CHANGED FROM: FLAT 5 118-122 GREAT PORTLAND STREET LONDON LONDON W1N 5PG UNITED KINGDOM |
18/11/1518 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/03/1212 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG |
21/05/1021 May 2010 | 28/02/10 TOTAL EXEMPTION FULL |
10/03/1010 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
10/03/1010 March 2010 | SAIL ADDRESS CREATED |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD KENT / 18/02/2010 |
09/09/099 September 2009 | 28/02/09 TOTAL EXEMPTION FULL |
19/02/0919 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | 29/02/08 TOTAL EXEMPTION FULL |
12/03/0812 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
03/03/053 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
01/03/031 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
19/03/0219 March 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
20/07/0120 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
07/03/017 March 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
06/03/006 March 2000 | NEW SECRETARY APPOINTED |
29/02/0029 February 2000 | SECRETARY RESIGNED |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
18/02/0018 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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