JONATHAN KENNEDY PHOTOGRAPHY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Change of details for Mr Jonathan Mark Kennedy as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Change of details for Mrs Daisy Kennedy as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from Unit 13 the Old Steamhouse, Goblands Farm Business Centre Cemetery Lane Hadlow TN11 0LT England to 86 - 90 Paul Street London EC2A 4NE on 2025-03-31

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from 2 Whitehorse Mews Westminster Bridge Road London SE1 7QD England to Unit 13 the Old Steamhouse, Goblands Farm Business Centre Cemetery Lane Hadlow TN11 0LT on 2022-04-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 2ND FLOOR, 13 MORECAMBE STREET LONDON SE17 1DX ENGLAND

View Document

24/02/1924 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENNEDY / 18/02/2019

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

24/02/1924 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DAISY KENNEDY / 18/02/2019

View Document

11/11/1811 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/12/1717 December 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENNEDY / 07/12/2017

View Document

20/10/1720 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1625 February 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