KENE PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | Confirmation statement made on 2025-09-02 with updates |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2024-09-30 |
| 04/03/254 March 2025 | Registered office address changed from Evelyn Partners Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS England to 10 Devonshire Square London EC2M 4YP on 2025-03-04 |
| 18/02/2518 February 2025 | Statement of capital on 2024-12-17 |
| 18/02/2518 February 2025 | Resolutions |
| 22/01/2522 January 2025 | Previous accounting period shortened from 2024-12-31 to 2024-09-30 |
| 02/01/252 January 2025 | Termination of appointment of Joe Mcgurk as a director on 2024-10-23 |
| 21/11/2421 November 2024 | Resolutions |
| 07/10/247 October 2024 | Statement of capital on 2024-09-12 |
| 02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-03 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 18/06/2418 June 2024 | Registered office address changed from Creaseys Group Limited Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Evelyn Partners Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 2024-06-18 |
| 16/05/2416 May 2024 | Appointment of Mrs Gemma Michelle Smith as a secretary on 2024-05-16 |
| 18/01/2418 January 2024 | Change of details for K.Labs Group Limited as a person with significant control on 2023-07-13 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/07/2331 July 2023 | Resolutions |
| 31/07/2331 July 2023 | Resolutions |
| 20/07/2320 July 2023 | Memorandum and Articles of Association |
| 13/07/2313 July 2023 | Appointment of Sejal Kaur Sahota as a director on 2023-07-13 |
| 13/07/2313 July 2023 | Appointment of Joe Mcgurk as a director on 2023-07-13 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 16/06/2316 June 2023 | Cessation of Adam John Lester Kene as a person with significant control on 2021-11-17 |
| 16/06/2316 June 2023 | Change of details for Mr Adam John Lester Kene as a person with significant control on 2021-05-28 |
| 16/06/2316 June 2023 | Director's details changed for Mr Adam John Lester Kene on 2021-05-28 |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 27/01/2227 January 2022 | Resolutions |
| 27/01/2227 January 2022 | Memorandum and Articles of Association |
| 27/01/2227 January 2022 | Resolutions |
| 27/01/2227 January 2022 | Resolutions |
| 27/01/2227 January 2022 | Resolutions |
| 27/01/2227 January 2022 | Resolutions |
| 26/01/2226 January 2022 | Particulars of variation of rights attached to shares |
| 26/01/2226 January 2022 | Change of share class name or designation |
| 24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2022-01-05 |
| 24/01/2224 January 2022 | Notification of K.Labs Group Limited as a person with significant control on 2021-11-17 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 19/01/2119 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM TINTAGEL HOUSE 92 ALBERT EMBANKMENT LONDON SE1 7TY UNITED KINGDOM |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 20/05/2020 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/09/193 September 2019 | SUB-DIVISION 16/08/19 |
| 19/08/1919 August 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/08/2019 |
| 19/08/1919 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN LESTER KENE |
| 22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 25/01/1925 January 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/07/1813 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND |
| 17/05/1817 May 2018 | PREVSHO FROM 30/06/2018 TO 31/08/2017 |
| 16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 20 BERENS ROAD LONDON NW10 5DT UNITED KINGDOM |
| 12/06/1712 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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