KENDELL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 21/05/2521 May 2025 | Micro company accounts made up to 2024-08-31 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 15/08/2415 August 2024 | Micro company accounts made up to 2023-08-31 |
| 13/03/2413 March 2024 | Change of details for Mr Jacques Hoffman as a person with significant control on 2024-03-12 |
| 13/03/2413 March 2024 | Director's details changed for Mr Jacques Hoffman on 2024-03-12 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 22/11/2222 November 2022 | Registered office address changed from 68 Portland Avenue London N16 6EA England to 30 Paget Road London N16 5NQ on 2022-11-22 |
| 24/10/2224 October 2022 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom to 68 Portland Avenue London N16 6EA on 2022-10-24 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 17/05/2217 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 16/05/1916 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JACQUES HOFFMAN / 27/11/2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 06/05/186 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 02/06/172 June 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 13/11/1613 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 15/10/1515 October 2015 | TERMINATE DIR APPOINTMENT |
| 14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM LOWER GROUND FLOOR, 20 HEATHLAND ROAD LONDON N16 5NH |
| 13/10/1513 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 13/10/1513 October 2015 | DIRECTOR APPOINTED MR JACQUES HOFFMAN |
| 13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 13/10/1513 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |
| 08/08/158 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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