KENTI PROCESS CONTROL LTD.

Company Documents

DateDescription
06/06/256 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Registered office address changed from PO Box 4385 13301726 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-05

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

09/01/259 January 2025 Registered office address changed to PO Box 4385, 13301726 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-09

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/04/244 April 2024 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 2024-04-04

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Appointment of Thu Hang Bui Thi as a director on 2023-04-27

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Jiangang Cao as a director on 2023-04-27

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 291 Brighton Road South Croydon Surrey CR2 6EQ to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-02

View Document

02/03/222 March 2022 Notification of Jiangang Cao as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Termination of appointment of Yunkun Cao as a director on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Yunkun Cao as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Secretary's details changed for J&C Business (Uk) Co., Limited on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Jiangang Cao as a director on 2022-03-02

View Document

08/08/218 August 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon Surrey CR2 6EQ on 2021-08-08

View Document

29/03/2129 March 2021 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