KENT CABLING NETWORKS LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 24/09/2424 September 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 12/07/2312 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 19/05/2219 May 2022 | Micro company accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Registered office address changed from Cranford House 24a Longley Road Rainham Gillingham Kent ME8 7RU to 17 Kennard Close Rochester ME1 3LH on 2022-05-19 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 26/06/1726 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/10/1522 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/10/1422 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 24A LONGLEY ROAD RAINHAM KENT ME8 7RU |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 16/09/1316 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE HILLS / 03/08/2013 |
| 16/09/1316 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / ZOE STEPHENSON / 03/08/2013 |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/12/1219 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 26/10/1226 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 24/10/1124 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE UNITED KINGDOM |
| 05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM LOUCAS 7 MILL STREET MAIDSTONE KENT ME15 6XW |
| 13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HILLS / 20/10/2010 |
| 26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ZOE STEPHENSON / 20/10/2010 |
| 20/10/1020 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 19/10/1019 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HILLS / 08/03/2010 |
| 23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 17 ABBOTTS CLOSE ROCHESTER ME1 3AZ UNITED KINGDOM |
| 23/11/0923 November 2009 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
| 16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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