ESCAPE KENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Director's details changed for Mr Michael James Knell on 2025-01-29 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 28/04/2528 April 2025 | Change of details for Mr Michael James Knell as a person with significant control on 2025-01-29 |
| 13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 27/04/2327 April 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 27/04/2327 April 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/04/2226 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 05/02/215 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101464580001 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
| 18/11/1918 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
| 20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KNELL / 28/11/2018 |
| 20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KNELL / 28/11/2018 |
| 22/10/1822 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
| 23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KNELL |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KNELL |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 26/04/1626 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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