KENNEDY WOODS ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Registered office address changed from Unit B3.2 Bussey Building 133 Rye Lane Peckham London SE15 4st to Unit B3.2 - the Bussey Building Yellow Stairs 133 Copeland Road Peckham London SE15 3SN on 2024-05-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Director's details changed for Mr Christopher James Kennedy on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Christopher James Kennedy as a person with significant control on 2022-11-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/02/2112 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM UNIT C2 BUSSEY BUILDING 133 COPELAND ROAD LONDON SE15 3SN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KENNEDY / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KENNEDY / 01/05/2019

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091612890001

View Document

21/02/1921 February 2019 ALTER ARTICLES 21/01/2019

View Document

21/02/1921 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1921 February 2019 ARTICLES OF ASSOCIATION

View Document

04/02/194 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1820 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

17/11/1717 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KENNEDY / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KENNEDY / 07/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT B4Q, BUSSEY BUILDING 133 COPELAND PARK ROAD PECKHAM LONDON SE15 3SN ENGLAND

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KENNEDY / 28/07/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WOODS / 28/07/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 10 RUSSELL GROVE LONDON SW9 6HS ENGLAND

View Document

05/08/145 August 2014 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