KENMAX LIMITED

Company Documents

DateDescription
18/05/1618 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1316 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/06/125 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 03/12/2010

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 1 LIVERPOOL STREET 4TH FLOOR UNIT 416 LONDON LONDON EC2M 7QD UNITED KINGDOM

View Document

20/07/1020 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 31/03/2010

View Document

19/07/1019 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KREMANO FINANCIAL LIMITED / 19/04/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM BUSINESS DESIGN CENTRE SUITE 128 A 52 UPPER STREET LONDON N1 0QH

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM UNIT 329 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/04/0719 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 19/04/06; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 315 OXFORD STREET LONDON W1C 2HS

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1K 3JA

View Document

13/09/0213 September 2002 S80A AUTH TO ALLOT SEC 15/03/02

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

27/04/9827 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ALTER MEM AND ARTS 01/05/95

View Document

23/05/9523 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/04/9519 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUGHTONCO LIMITED


  • 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