KENNY INVESTMENT GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Micro company accounts made up to 2024-06-30 |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
30/12/2430 December 2024 | Confirmation statement made on 2024-11-23 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
07/01/247 January 2024 | Confirmation statement made on 2023-11-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/04/2325 April 2023 | Registered office address changed from 549 Oxford Road Reading RG30 1HJ England to Berkley St. Business Group Wharfedale Road Winnersh Wokingham RG41 5rd on 2023-04-25 |
23/11/2223 November 2022 | Cessation of Kimberley Laura Kenny as a person with significant control on 2022-11-22 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
23/11/2223 November 2022 | Termination of appointment of Kimberley Laura Kenny as a director on 2022-11-22 |
09/11/229 November 2022 | Accounts for a dormant company made up to 2022-06-30 |
16/05/2216 May 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS KIMBERLEY LAURA ALLEYNE / 08/01/2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2018 |
10/01/1910 January 2019 | 01/03/18 STATEMENT OF CAPITAL GBP 100 |
07/01/197 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY LAURA ALLEYNE |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART KENNY / 01/03/2018 |
02/01/192 January 2019 | DIRECTOR APPOINTED MISS KIMBERLEY LAURA ALLEYNE |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY LAURA ALLEYNE / 02/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 100 |
21/03/1821 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 68 KENSINGTON ROAD READING RG30 2SY UNITED KINGDOM |
08/11/168 November 2016 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE KENNY |
08/06/168 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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