KENID ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
| 23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
| 16/05/2316 May 2023 | Application to strike the company off the register |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/12/201 December 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
| 01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 6 VIEWPOINT OFFICE VILLAGE BABBAGE ROAD STEVENAGE SG1 2EQ ENGLAND |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/02/1815 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL KEITH PEARMAN |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH PEARMAN |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAUL PEARMAN |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/06/1615 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/08/157 August 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 162 HIGH STREET TONBRIDGE KENT TN9 1BB |
| 05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/06/1327 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 14/06/1214 June 2012 | 14/06/12 STATEMENT OF CAPITAL GBP 100 |
| 14/06/1214 June 2012 | 14/06/12 STATEMENT OF CAPITAL GBP 100 |
| 12/06/1212 June 2012 | 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