KENECT RECRUITMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCessation of Jason Richard Whittenham as a person with significant control on 2025-06-01

View Document

02/08/252 August 2025 NewCessation of Julien Richard Smith as a person with significant control on 2025-06-01

View Document

02/08/252 August 2025 NewNotification of Kenect Recruitment Eot Limited as a person with significant control on 2025-06-01

View Document

01/05/251 May 2025 Cessation of Kenect Group Holdings Limited as a person with significant control on 2025-01-02

View Document

01/05/251 May 2025 Notification of Julien Richard Smith as a person with significant control on 2025-01-02

View Document

01/05/251 May 2025 Notification of Jason Richard Whittenham as a person with significant control on 2025-01-02

View Document

01/04/251 April 2025 Appointment of Mr Luke Thomas Bodell as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Adam Turner as a director on 2025-04-01

View Document

02/02/252 February 2025 Cessation of Kenect Recruitment as a person with significant control on 2025-01-02

View Document

02/02/252 February 2025 Notification of Kenect Group Holdings Limited as a person with significant control on 2025-01-02

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-06 with updates

View Document

27/11/2427 November 2024 Termination of appointment of Julien Smith as a secretary on 2024-01-01

View Document

11/10/2411 October 2024 Notification of Kenect Recruitment as a person with significant control on 2024-04-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Registration of charge 108694270002, created on 2023-09-20

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Change of share class name or designation

View Document

15/05/2315 May 2023 Change of share class name or designation

View Document

12/03/2312 March 2023 Notification of Kenect Group Holdings Limited as a person with significant control on 2023-03-12

View Document

12/03/2312 March 2023 Cessation of Kenect Recruitment as a person with significant control on 2023-03-12

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Satisfaction of charge 108694270001 in full

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM SUITES 3 & 4 EPOS HOUSE HEAGE ROAD RIPLEY DERBYSHIRE DE5 3GH ENGLAND

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

18/04/2018 April 2020 CESSATION OF JASON RICHARD WHITTENHAM AS A PSC

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JASON WHITTENHAM

View Document

07/01/207 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 132

View Document

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 120

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN RICHARD SMITH

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM OFFICE 46 BEACON BUILDINGS LEIGHSWOOD ROAD WALSALL WEST MIDLANDS WS9 8AA ENGLAND

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM THE NOOK BLITHBURY ROAD TRENT VALLEY RUGELEY WS13 3HQ ENGLAND

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RICHARD WHITTENHAM

View Document

06/12/196 December 2019 CESSATION OF MICHAEL HALFORD AS A PSC

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALFORD

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR MICHAEL HALFORD

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HALFORD / 19/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HALFORD / 19/11/2019

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MR JULIEN SMITH

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR JASON WHITTENHAM

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HALFORD

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALFORD

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR JULIEN RICHARD SMITH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HALFORD / 18/03/2019

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED OAK TREE SUPPLIES LIMITED CERTIFICATE ISSUED ON 26/02/19

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM SUITE 5/6 HAWKESYARD HALL ARMITAGE ROAD HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU ENGLAND

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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