KENT PROJECTS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24 |
06/10/236 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
04/10/224 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
28/03/1928 March 2019 | CESSATION OF KIRSTEN WHITE AS A PSC |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN WHITE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 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 |
30/03/1530 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN WHITE / 14/12/2011 |
27/03/1227 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM SJD ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY ENGLAND |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN WHITE / 14/12/2011 |
14/12/1114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN WHITE / 14/12/2011 |
14/12/1114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN WHITE / 14/12/2011 |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 9 BEECH WALK CRAYFORD KENT DA1 4NP UNITED KINGDOM |
18/07/1118 July 2011 | DIRECTOR APPOINTED MRS KIRSTEN WHITE |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, SECRETARY KIRSTEN WHITE |
23/03/1123 March 2011 | 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