KENYON BLOCK CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

13/03/2313 March 2023 Total exemption 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

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 200

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049911300002

View Document

10/01/1410 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS BETTY KENYON / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN KENYON / 09/01/2013

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEVILLE JOHN KENYON / 09/01/2013

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE KENYON / 01/01/2010

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS BETTY KENYON / 01/01/2010

View Document

18/12/1018 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

18/12/1018 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE KENYON / 01/01/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE KENYON / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS BETTY KENYON / 17/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 56 QUEEN ANNES GROVE BUSH HILL PARK ENFIELD MIDDLESEX EN1 2JT

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 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