KEN APPLICATIONS LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
06/07/246 July 2024 | Micro company 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 2023-10-11 with no updates |
12/06/2312 June 2023 | Micro company accounts made up to 2022-10-31 |
12/11/2212 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/11/2128 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
16/06/1916 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
26/07/1726 July 2017 | DIRECTOR APPOINTED MRS SANDRA COOPER |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
30/06/1630 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
20/11/1520 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/06/1428 June 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 |
22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
28/06/1328 June 2013 | 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 11 October 2012 with full list of shareholders |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL COOPER / 01/10/2012 |
23/10/1223 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA COOPER / 01/10/2012 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4 CRABB TREE DRIVE BILLING LANE NORTHAMPTON NN3 5DR |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
15/07/1015 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL COOPER / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
24/08/0924 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
04/11/084 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
23/10/0723 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF |
26/10/0426 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/11/0322 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
11/10/0211 October 2002 | 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