ESCAPE KENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mr Michael James Knell on 2025-01-29

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

28/04/2528 April 2025 Change of details for Mr Michael James Knell as a person with significant control on 2025-01-29

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

27/04/2327 April 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

19/01/2219 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

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101464580001

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KNELL / 28/11/2018

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KNELL / 28/11/2018

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KNELL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KNELL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1626 April 2016 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