KENT COMPUTER SERVICES LTD

Company Documents

DateDescription
13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1831 October 2018 APPLICATION FOR STRIKING-OFF

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHTS INVESTMENTS LIMITED

View Document

13/07/1813 July 2018 CESSATION OF FAUZIA SYED AHMED AS A PSC

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAAZ DASTAGIR

View Document

01/04/181 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM
MILWOOD HOUSE 36B ALBION PLACE
MAIDSTONE
ME14 5DZ
ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM
C/O SAAD DASTAGIR
MILWOOD HOUSE 36B ALBION PLACE
MAIDSTONE
KENT
ME14 5DZ
ENGLAND

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MAAZ DASTAGIR

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SAAD DASTAGIR

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 SAIL ADDRESS CHANGED FROM:
C/O SAAD DASTAGIR
FLAT 6 HIRST COURT
BUCKLAND ROAD
MAIDSTONE
KENT
ME16 0GY
ENGLAND

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD DASTAGIR / 02/04/2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
C/O IQBAL SADEQUE & CO - S M DASTAGIR
GROUND FLOOR 76 SPRINGBANK RD
LONDON
SE13 6SX

View Document

16/09/1516 September 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 SAIL ADDRESS CHANGED FROM:
C/O KENMART - S M DASTAGIR
UNIT 4 TRINITY TRADING ESTATE
TRIBUNE DRIVE
SITTINGBOURNE
ME10 2PG
ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD DASTAGIR / 01/01/2015

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DGOC LIMITED

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED DST-PRO (IT) SERVICES LTD
CERTIFICATE ISSUED ON 29/08/14

View Document

19/08/1419 August 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

09/07/149 July 2014 SAIL ADDRESS CREATED

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
40 GLENEAGLES DRIVE
MAIDSTONE
ME15 6FH
ENGLAND

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD DASTAGIR / 01/07/2013

View Document

09/07/149 July 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DGOC LIMITED / 01/07/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

05/09/135 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 CORPORATE DIRECTOR APPOINTED DGOC LIMITED

View Document

02/07/132 July 2013 CORPORATE DIRECTOR APPOINTED DGOC LIMITED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY SAAD DASTAGIR

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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