KENSIT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registration of charge 122356450013, created on 2025-03-17

View Document

07/02/257 February 2025 Satisfaction of charge 122356450010 in full

View Document

29/11/2429 November 2024 Registration of charge 122356450012, created on 2024-11-29

View Document

01/11/241 November 2024 Satisfaction of charge 122356450004 in full

View Document

01/11/241 November 2024 Satisfaction of charge 122356450007 in full

View Document

01/11/241 November 2024 Satisfaction of charge 122356450005 in full

View Document

01/11/241 November 2024 Satisfaction of charge 122356450003 in full

View Document

01/11/241 November 2024 Satisfaction of charge 122356450001 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/08/2431 August 2024 Director's details changed for Mrs Daniel Reece Kensit on 2024-08-31

View Document

31/08/2431 August 2024 Change of details for Mrs Daniel Reece Kensit as a person with significant control on 2024-08-31

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Registration of charge 122356450011, created on 2023-03-17

View Document

30/01/2330 January 2023 Registration of charge 122356450010, created on 2023-01-25

View Document

30/01/2330 January 2023 Satisfaction of charge 122356450009 in full

View Document

25/01/2325 January 2023 Registration of charge 122356450009, created on 2023-01-25

View Document

22/12/2222 December 2022 Registration of charge 122356450008, created on 2022-12-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/05/227 May 2022 Registration of charge 122356450005, created on 2022-04-21

View Document

14/04/2214 April 2022 Registration of charge 122356450004, created on 2022-04-06

View Document

16/02/2216 February 2022 Particulars of variation of rights attached to shares

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

08/11/218 November 2021 Registration of charge 122356450003, created on 2021-11-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Registration of charge 122356450002, created on 2021-10-20

View Document

17/10/2117 October 2021 Director's details changed for Mr Daniel Reece Kensit on 2021-10-17

View Document

17/10/2117 October 2021 Change of details for Mr Daniel Reece Kensit as a person with significant control on 2021-10-17

View Document

17/10/2117 October 2021 Registered office address changed from Claremont House 1 Market Square Bicester Oxon OX26 6AA United Kingdom to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on 2021-10-17

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

16/06/2116 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL REECE KENSIT / 31/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REECE KENSIT / 31/03/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

09/02/209 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122356450001

View Document

01/10/191 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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