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 - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

02/12/242 December 2024 Confirmation statement made on 2023-06-01 with no updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-27 to 2023-11-26

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Compulsory strike-off action has been discontinued

View Document

17/11/2317 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

17/02/2017 February 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PICKERING

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

01/07/131 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY & PAYROLL (UK) LTD

View Document

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

View Document

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

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEROME VADON

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 DIRECTOR APPOINTED MR RICHARD JOHN PICKERING

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR JEROME VADON

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR SULEY SULEYMAN

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED SULEY MURAT SULEYMAN

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAY

View Document

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

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

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

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY & PAYROLL (UK) LTD / 01/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA KERRY JAY / 01/06/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR SULEYMAN MURAT SULEYMAN

View Document

22/06/0922 June 2009

View Document

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

View Document

22/06/0922 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MS VICTORIA KERRY JAY

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0826 July 2008 COMPANY NAME CHANGED KENNEDYS OF GOSWELL ROAD LIMITED CERTIFICATE ISSUED ON 28/07/08

View Document

25/07/0825 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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