KENNEDY'S OF GOSWELL ROAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-18 with updates |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-17 with updates |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
11/12/2411 December 2024 | Confirmation statement made on 2024-06-01 with no updates |
02/12/242 December 2024 | Confirmation statement made on 2023-06-01 with no updates |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-11-30 |
27/08/2427 August 2024 | Previous accounting period shortened from 2023-11-27 to 2023-11-26 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/11/2317 November 2023 | Compulsory strike-off action has been discontinued |
17/11/2317 November 2023 | Compulsory strike-off action has been discontinued |
16/11/2316 November 2023 | Total exemption full accounts made up to 2022-11-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Previous accounting period shortened from 2022-11-28 to 2022-11-27 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2020-11-30 |
31/08/2131 August 2021 | Registered office address changed from , C/O C/O Feltons Law, 49 High Street, Cranbrook, Kent, TN17 3EE to 29 Gemeni Business Estate Landmann Way London SE14 5RL on 2021-08-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/11/2029 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
17/02/2017 February 2020 | PREVSHO FROM 31/12/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PICKERING |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/07/1614 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/07/1510 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/11/1326 November 2013 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
01/07/131 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
02/04/132 April 2013 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY & PAYROLL (UK) LTD |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 12A GOLDTHORPE IND ESTATE COMMERCIAL ROAD GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9BL |
02/04/132 April 2013 | Registered office address changed from , 12a Goldthorpe Ind Estate, Commercial Road Goldthorpe, Rotherham, South Yorkshire, S63 9BL on 2013-04-02 |
15/10/1215 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JEROME VADON |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
06/07/126 July 2012 | DIRECTOR APPOINTED MR RICHARD JOHN PICKERING |
13/06/1213 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
09/06/119 June 2011 | DIRECTOR APPOINTED MR JEROME VADON |
09/06/119 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
09/06/119 June 2011 | APPOINTMENT TERMINATED, DIRECTOR SULEY SULEYMAN |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/11/1016 November 2010 | DIRECTOR APPOINTED SULEY MURAT SULEYMAN |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAY |
10/06/1010 June 2010 | Registered office address changed from , Alpha House, Old Doncaster Road,, Wath-upon-Dearne, Rotherham, S63 7EU, United Kingdom on 2010-06-10 |
10/06/1010 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM ALPHA HOUSE, OLD DONCASTER ROAD, WATH-UPON-DEARNE ROTHERHAM S63 7EU UNITED KINGDOM |
09/06/109 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY & PAYROLL (UK) LTD / 01/06/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA KERRY JAY / 01/06/2010 |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR SULEYMAN MURAT SULEYMAN |
22/06/0922 June 2009 | |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM ALPHA HOUSE, OLD DONCASTER ROAD, WATH-UPON-DEARNE ROTHERHAM S63 7EU UNITED KINGDOM |
22/06/0922 June 2009 | LOCATION OF DEBENTURE REGISTER |
22/06/0922 June 2009 | DIRECTOR APPOINTED MS VICTORIA KERRY JAY |
22/06/0922 June 2009 | LOCATION OF REGISTER OF MEMBERS |
26/07/0826 July 2008 | COMPANY NAME CHANGED KENNEDYS OF GOSWELL ROAD LIMITED CERTIFICATE ISSUED ON 28/07/08 |
25/07/0825 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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