JONATHAN KINCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/10/2513 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
29/07/2529 July 2025 | Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-29 |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Director's details changed for Mr Jonathan Mark Kinch on 2022-11-30 |
30/11/2230 November 2022 | Change of details for Mr Jonathan Mark Kinch as a person with significant control on 2022-11-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
12/10/2112 October 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-10-12 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CESSATION OF MARIANNE ERICA PADANYI AS A PSC |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE PADANYI |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
10/06/1910 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
08/06/188 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM THE BASEMENT 21A CRAVEN TERRACE LONDON W2 3QH |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/01/1124 January 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 21A CRAVEN ROAD LONDON W23QH UNITED KINGDOM |
02/12/092 December 2009 | 23/10/09 STATEMENT OF CAPITAL GBP 2 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
20/10/0920 October 2009 | DIRECTOR APPOINTED JONATHAN MARK KINCH |
20/10/0920 October 2009 | DIRECTOR APPOINTED MARIANNE ERICA PADANYI |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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