KENPROTECH LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Termination of appointment of Juan Carlos Lebron Gonzalez as a director on 2023-12-01

View Document

08/12/238 December 2023 Cessation of Juan Carlos Lebron Gonzalez as a person with significant control on 2023-12-01

View Document

08/12/238 December 2023 Notification of Sameera Syed as a person with significant control on 2023-12-01

View Document

08/12/238 December 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/238 December 2023 Appointment of Miss Sameera Syed as a director on 2023-12-01

View Document

08/12/238 December 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/11/222 November 2022 Cessation of Robin Chakravarthy Vipanapalli as a person with significant control on 2022-10-24

View Document

02/11/222 November 2022 Change of details for Mr Juan Carlos Lebron Gonzalez as a person with significant control on 2022-03-20

View Document

02/11/222 November 2022 Termination of appointment of Robin Chakravarthy Vipanapalli as a director on 2022-10-24

View Document

11/10/2211 October 2022 Micro company accounts made up to 2021-11-30

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

02/02/222 February 2022 Registered office address changed from 80 Friarscroft Way Aylesbury HP20 2TF England to 246 - 250 Berkeley Center London E7 9HZ on 2022-02-02

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

29/11/2129 November 2021 Notification of Juan Carlos Lebron Gonzalez as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Robin Chakravarthy Vipanapalli as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHAKRAVARTHY VIPANAPALLI

View Document

24/06/2024 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN VIPANAPALLI / 14/05/2020

View Document

15/05/2015 May 2020 DISS40 (DISS40(SOAD))

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM UNIT 13/14 HORNBY STREET, BURY HORNBY STREET BURY BL9 5BL ENGLAND

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR ROBIN VIPANAPALLI

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NAWAZ

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 433 LONDON ROAD STOKE-ON-TRENT ST4 5AP ENGLAND

View Document

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

View Accounts

21/07/1921 July 2019 DIRECTOR APPOINTED MOHAMMED NAWAZ

View Document

21/07/1921 July 2019 APPOINTMENT TERMINATED, DIRECTOR RIFFAT PARVEEN

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT 13/14 HORNBY STREET BURY BL9 5BL UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/178 November 2017 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