MORGAN ALEXANDER KENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Director's details changed for Mr Simon Miller on 2022-11-16

View Document

22/11/2222 November 2022 Director's details changed for Mr Gavin Curd on 2022-11-16

View Document

22/11/2222 November 2022 Registered office address changed from Head Office 36 King Street Maidstone Kent ME14 1BS to 11 Colman Parade Colman House King Street Maidstone Kent ME14 1DJ on 2022-11-22

View Document

22/11/2222 November 2022 Secretary's details changed for Mrs Coralie Anne Miller on 2022-11-16

View Document

22/11/2222 November 2022 Change of details for Simon Miller Group Limited as a person with significant control on 2022-11-16

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

09/07/219 July 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

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 15/02/16 STATEMENT OF CAPITAL GBP 102

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 15/02/16 STATEMENT OF CAPITAL GBP 102

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY LAUREN STRINGER

View Document

02/02/172 February 2017 SECRETARY APPOINTED MRS CORALIE ANNE MILLER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 ADOPT ARTICLES 15/02/2016

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR GAVIN CURD

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN GRACE STRINGER / 09/07/2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA MILLER

View Document

04/08/154 August 2015 SECRETARY APPOINTED MRS LAUREN GRACE STRINGER

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA MILLER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 COMPANY NAME CHANGED FINE & COUNTRY KENT LIMITED CERTIFICATE ISSUED ON 02/05/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 CURRSHO FROM 31/07/2011 TO 31/12/2010

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/09/1014 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA MILLER / 26/01/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MILLER / 26/01/2010

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED SIMON MILLER FINE & COUNTRY LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLER / 01/10/2009

View Document

05/11/095 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/093 November 2009 CHANGE OF NAME 21/10/2009

View Document

11/07/0911 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information