ADAM KENNEDY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

02/05/242 May 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Notification of Matthew Ian Duce as a person with significant control on 2022-12-08

View Document

21/12/2221 December 2022 Cessation of Nicholas Eric Dean as a person with significant control on 2022-12-08

View Document

19/12/2219 December 2022 Appointment of Mr Nawaaz Uddin as a director on 2022-12-08

View Document

19/12/2219 December 2022 Termination of appointment of Nick Dean as a director on 2022-12-08

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / NICK DEAN / 01/02/2020

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ERIC DEAN / 01/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN DUCE / 01/02/2021

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, SECRETARY JENNY DUCE

View Document

20/08/2020 August 2020 COMPANY NAME CHANGED E & CO MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/08/20

View Document

20/08/2020 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037081650003

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037081650002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/02/1622 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 COMPANY NAME CHANGED ELLIS PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

05/09/135 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 COMPANY NAME CHANGED FELDEAN (EDMONTON) LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

29/08/1329 August 2013 SECRETARY APPOINTED JENNY DUCE

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD ROSS

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN DUCE / 01/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN DUCE / 04/02/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 13/17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

16/02/1016 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN DUCE / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK DEAN / 16/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/02/0321 February 2003 S80A AUTH TO ALLOT SEC 25/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 S386 DISP APP AUDS 25/09/02

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 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