SENKENKEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
07/05/257 May 2025 | Registered office address changed from The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL to New Mead Barn Wickham Hall Hadham Road Bishops Stortford Hertfordshire CM23 1JG on 2025-05-07 |
30/04/2530 April 2025 | Director's details changed for Adam Paul Ferenzi on 2025-04-30 |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Termination of appointment of Andrew David Crocker as a director on 2023-03-31 |
31/03/2331 March 2023 | Cessation of Andrew David Crocker as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Change of details for Mr Adam Paul Ferenczi as a person with significant control on 2023-03-31 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/01/2111 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID CROCKER / 20/11/2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM STUDIO 1 6 TRINITY STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3TJ |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/08/1213 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM PAUL FERENCZI / 10/08/2010 |
01/06/111 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL FERENZI / 10/08/2010 |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL FERENZI / 19/12/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CROCKER / 09/03/2010 |
11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADAM PAUL FERENCZI / 21/12/2009 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/07/075 July 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/07/047 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/09/0316 September 2003 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: STUDIO 1 66A HIGH STREET SAFFRON WALDEN ESSEX CB10 1EE |
10/08/0310 August 2003 | SECRETARY'S PARTICULARS CHANGED |
27/05/0327 May 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
02/05/032 May 2003 | VARYING SHARE RIGHTS AND NAMES |
10/04/0310 April 2003 | NEW SECRETARY APPOINTED |
10/04/0310 April 2003 | SECRETARY RESIGNED |
30/01/0330 January 2003 | REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 205 SAINT ANDREWS ROAD BRIDPORT DORSET DT6 3BT |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/06/0220 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
13/04/0113 April 2001 | SECRETARY RESIGNED |
13/04/0113 April 2001 | NEW SECRETARY APPOINTED |
12/12/0012 December 2000 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 67 FRENCHES ROAD REDHILL SURREY RH1 2HR |
25/09/0025 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
25/09/0025 September 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 |
02/06/002 June 2000 | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
10/06/9910 June 1999 | NEW SECRETARY APPOINTED |
10/06/9910 June 1999 | NEW DIRECTOR APPOINTED |
10/06/9910 June 1999 | DIRECTOR RESIGNED |
10/06/9910 June 1999 | SECRETARY RESIGNED |
01/06/991 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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