KENNEDYS OF MILLWALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-27 to 2023-11-26

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from C/O C/O Feltons Law 49 High Street Cranbrook Kent TN17 3EE to 29 Gemeni Business Landmann Way London SE14 5RL on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ALAN ROGER RICHARDSON

View Document

11/01/1611 January 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 CURREXT FROM 30/10/2013 TO 31/12/2013

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PICKERING / 01/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY & PAYROLL (UK) LTD

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 12A GOLDTHORPE INDUSTRIAL ESTATE COMMERCIAL ROAD, GOLDTHORPE ROTHERHAM S63 9BL ENGLAND

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER VENING

View Document

22/11/1222 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR SULEY SULEYMAN

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED RICHARD PICKERING

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED ROGER VENING

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information