KENNINGTON ARCHITECTONIC COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

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

View Accounts

22/10/1822 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SCREATRIES LIMITED / 22/10/2018

View Document

12/07/1812 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR JASON HUGHES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR TAZIA BENAMEUR

View Document

25/01/1625 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 DIRECTOR APPOINTED TAZIA BENAMEUR

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR NORBERT SCHMITZ

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 09/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY LOIC WILLIS

View Document

14/10/1014 October 2010 30/09/07 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 30/09/06 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 30/09/05 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED SEAN LEE HOGAN

View Document

14/10/1014 October 2010 CORPORATE SECRETARY APPOINTED CR SCREATRIES LIMITED

View Document

14/10/1014 October 2010 Annual return made up to 13 January 2007 with full list of shareholders

View Document

14/10/1014 October 2010 13/01/08 CHANGES

View Document

14/10/1014 October 2010 Annual return made up to 13 January 2009 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 13 January 2006 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRANNAM

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR LOIC WILLIS

View Document

13/10/1013 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/05/0715 May 2007 STRUCK OFF AND DISSOLVED

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 13/01/92; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 386,366A,252 20/12/90

View Document

14/11/9014 November 1990 AUDITOR'S RESIGNATION

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: 1 OLD BURLINGTON STREET, LONDON, W1X 2AX

View Document

01/05/901 May 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

31/01/8931 January 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 REGISTERED OFFICE CHANGED ON 15/12/87 FROM: 10 FRIAR STREET, LONDON, EC4V 5DT

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

24/10/8624 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

15/04/8115 April 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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