KNS KENT LTD

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

08/08/258 August 2025 Cessation of Kirtan Patel as a person with significant control on 2025-07-01

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

08/08/258 August 2025 Termination of appointment of Kirtan Patel as a director on 2025-07-01

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

14/11/2214 November 2022 Registered office address changed from Citi Terrace 1 Longmarket Canterbury Kent CT1 2JS England to 34B Simmonds Road Wincheap Industrial Estate Canterbury CT1 3RA on 2022-11-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 48 ST DUNSTANS STREET CANTERBURY KENT CT2 8BY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR SABIR KARIM

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 COMPANY RESTORED ON 28/03/2018

View Document

28/03/1828 March 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 STRUCK OFF AND DISSOLVED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR KIRTAN PATEL

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHILEN MEHTA

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR NISH PATEL

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR SHILEN AJESH MEHTA

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHILEN MEHTA

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR KIRTAN PATEL

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR NISH PATEL

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR SABIR KARIM

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 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