KENTICO SOFTWARE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

01/11/241 November 2024 Appointment of Lukas Polak as a director on 2024-10-02

View Document

01/11/241 November 2024 Termination of appointment of Gabriela Jakabova as a director on 2024-10-02

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

14/07/2314 July 2023 Registered office address changed from 6 New London House London Street London EC3R 7LP to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2023-07-14

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

08/12/218 December 2021 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 6 New London House London Street London EC3R 7LP on 2021-12-08

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAL MINAROVIC

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL

View Document

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM MARKET HOUSE 19-21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED GABRIELA JAKABOVA

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MICHAL MINAROVIC

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED PETR PALAS

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TAIT

View Document

16/01/1416 January 2014 ADOPT ARTICLES 13/01/2014

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 22-24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA UNITED KINGDOM

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

10/05/1110 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED JAMES MARKHAM TAIT

View Document

30/03/1130 March 2011 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