KENTEC ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewAppointment of Mr Takashi Iseri as a director on 2025-06-05

View Document

18/07/2518 July 2025 Termination of appointment of Naohiro Niwa as a secretary on 2025-06-05

View Document

18/07/2518 July 2025 Termination of appointment of Junichi Uozumi as a director on 2025-06-05

View Document

18/07/2518 July 2025 Termination of appointment of Naohiro Niwa as a director on 2025-06-05

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Termination of appointment of Eiichi Goto as a director on 2024-06-06

View Document

26/07/2426 July 2024 Termination of appointment of Hajime Hosoi as a director on 2023-06-07

View Document

26/07/2426 July 2024 Appointment of Mr Naohito Ishii as a director on 2024-04-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Termination of appointment of Rie Buchan as a secretary on 2023-11-13

View Document

13/11/2313 November 2023 Appointment of Mr. Naohiro Niwa as a secretary on 2023-11-13

View Document

08/06/238 June 2023 Appointment of Mr Eiichi Goto as a director on 2023-06-07

View Document

08/06/238 June 2023 Termination of appointment of Hiroshi Kamei as a director on 2023-06-07

View Document

08/06/238 June 2023 Secretary's details changed for Mrs Rie Schembri Ishita on 2023-05-31

View Document

08/06/238 June 2023 Appointment of Mr Naohiro Niwa as a director on 2023-06-07

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Current accounting period shortened from 2023-12-31 to 2023-03-31

View Document

23/03/2323 March 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/03/2119 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMOHIKO SEKI / 01/06/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR. HAJIME HOSOI

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNICHI UOZUMI / 01/06/2020

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR TOMOKI IKEDA

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM UNIT 25-27 FAWKES AVENUE QUESTOR DARTFORD KENT DA1 1JQ

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JUNICHI UOZUMI

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR KEVIN SWANN

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR HAJIME HOSOI

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN RESTELL

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MRS RIE SCHEMBRI ISHITA

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY RIE SCHEMBRI ISHITA

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR TOMOKI IKEDA

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR PATRICK AGBAKPE

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR HAJIME HOSOI

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR NAOHIRO NIWA

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR TOMOHIKO SEKI

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFERYS

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

24/07/1524 July 2015 SECRETARY APPOINTED RIE SCHEMBRI ISHITA

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY TOMOHIKO SEKI

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED NAOHIRO NIWA

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR AKIO YAMAGATA

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR TOMOHIKO SEKI

View Document

11/06/1511 June 2015 AUDITOR'S RESIGNATION

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND KING

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KING

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED KEVIN ROBERT RESTELL

View Document

13/10/1413 October 2014 SECRETARY APPOINTED TOMOHIKO SEKI

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED AKIO YAMAGATA

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR TOSHIO SAITO

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM UNIT 25 DARTFORD TRADE PARK POWDER MILL LANE DARTFORD KENT DA1 1JQ

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED TOMOHIKO SEKI

View Document

11/10/1211 October 2012 ADOPT ARTICLES 05/10/2012

View Document

11/10/1211 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN HEMMINGS

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR TOSHIO SAITO

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/09/126 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KING / 01/10/2009

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND KING / 01/10/2009

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9815 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9822 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 AMENDING 88(2)R

View Document

01/07/931 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/93

View Document

01/07/931 July 1993 COMPANY NAME CHANGED KENTEC (ELECTRONICS) LIMITED CERTIFICATE ISSUED ON 02/07/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/92

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/918 October 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/08/8726 August 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/03/876 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: 12 CAXTON STREET LONDON SW12 0QS

View Document

08/08/858 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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