KENTI PROCESS CONTROL LTD.
Company Documents
| Date | Description | 
|---|---|
| 06/06/256 June 2025 | Accounts for a dormant company made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 29/03/2529 March 2025 | Confirmation statement made on 2025-03-29 with no updates | 
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued | 
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued | 
| 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 | 
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off | 
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off | 
| 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 | 
| 15/07/2415 July 2024 | Accounts for a dormant company made up to 2024-03-31 | 
| 04/04/244 April 2024 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 2024-04-04 | 
| 29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with no updates | 
| 29/06/2329 June 2023 | Accounts for a dormant company made up to 2023-03-31 | 
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates | 
| 27/04/2327 April 2023 | Appointment of Thu Hang Bui Thi as a director on 2023-04-27 | 
| 27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2023-04-27 | 
| 27/04/2327 April 2023 | Termination of appointment of Jiangang Cao as a director on 2023-04-27 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-09 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 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 | 
| 02/03/222 March 2022 | Notification of Jiangang Cao as a person with significant control on 2022-03-02 | 
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates | 
| 02/03/222 March 2022 | Termination of appointment of Yunkun Cao as a director on 2022-03-02 | 
| 02/03/222 March 2022 | Cessation of Yunkun Cao as a person with significant control on 2022-03-02 | 
| 02/03/222 March 2022 | Secretary's details changed for J&C Business (Uk) Co., Limited on 2022-03-02 | 
| 02/03/222 March 2022 | Appointment of Jiangang Cao as a director on 2022-03-02 | 
| 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 | 
| 29/03/2129 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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