KEVINF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Kevin Flainville on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Kevin Flainville on 2025-06-18

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Kevin Flainville on 2025-03-21

View Document

24/03/2524 March 2025 Director's details changed for Mr Kevin Flainville on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mr Kevin Flainville as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Director's details changed for Mr Kevin Flainville on 2025-03-24

View Document

22/03/2522 March 2025 Cessation of Kevin Flainville as a person with significant control on 2025-03-21

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Director's details changed for Mr Kevin Flainville on 2023-12-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/08/2330 August 2023 Registered office address changed from Flat 85 7 Exchange Gardens London London SW8 1BP England to 20 Wenlock Road London N1 7GU on 2023-08-30

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Kevin Flainville on 2023-08-30

View Document

06/02/236 February 2023 Director's details changed for Mr Kevin Flainville on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX England to Flat 85 7 Exchange Gardens London London SW8 1BP on 2023-02-06

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/05/222 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/06/2019 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN FLAINVILLE

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 87A BRONDESBURY VILLAS LONDON NW6 6AG ENGLAND

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 87A RONDESBURY VILLAS LONDON NW6 6AG ENGLAND

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 1A BULLEN STREET LONDON SW11 3ER ENGLAND

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FLAINVILLE / 05/07/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FLAINVILLE / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM FLAT 8, 10 HANSON STREET LONDON W1W 6TZ ENGLAND

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 1A BULLEN STREET LONDON SW11 3ER ENGLAND

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM FLAT 601, 6 PEARSON SQUARE LONDON W1T 3BF ENGLAND

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FLAINVILLE / 14/09/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 20 BARK PLACE LONDON W2 4AR ENGLAND

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM FLAT 601, 6 PEARSON SQUARE LONDON W1T 3BF ENGLAND

View Document

20/11/1520 November 2015 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