KENNET SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/02/2416 February 2024 | Compulsory strike-off action has been suspended |
16/02/2416 February 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
22/04/2222 April 2022 | Amended total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS NATALIA KAZAKOVA KABLI / 01/04/2019 |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 195 FLAT B RANDOLPH AVENUE 195 FLAT B LONDON W9 1DJ ENGLAND |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA KAZAKOVA KABLI / 01/04/2019 |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 28C MAIDA AVENUE LONDON W2 1ST ENGLAND |
11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA KAZAKOVA KABLI |
12/07/1812 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
04/07/184 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
25/07/1725 July 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 10 CHELWOOD HOUSE GLOUCESTER SQUARE GLOUCESTER SQUARE LONDON W2 2SY ENGLAND |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/05/1614 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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