KENNET PRINT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Satisfaction of charge 1 in full

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

29/10/1629 October 2016 SUB-DIVISION 11/08/16

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKKI TURNNIDGE / 01/04/2016

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS NIKKI TURNNIDGE

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS HILARY ANN MORTIMER

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MORTIMER / 18/05/2015

View Document

15/03/1615 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JAMES MORTIMER / 18/05/2015

View Document

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

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

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

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

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

View Accounts

25/06/1325 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES MORTIMER / 24/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN LESLIE TURNNIDGE / 24/01/2010

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN TURNIDGE / 09/03/2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM UNIT 6 HOPTON INDUSTRIAL ESTATE DEVIZES WILTSHIRE SN10 2EU

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 7 DAVIES DRIVE DEVIZES WILTSHIRE SN10 2RJ

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 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