KENT EQUALITY COHESION COUNCIL

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Dev Sharma as a director on 2024-12-08

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

17/01/2317 January 2023 Director's details changed for Mrs Carol Gosal on 2023-01-17

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/02/185 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 23/03/16 NO MEMBER LIST

View Document

27/01/1627 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 23/03/15 NO MEMBER LIST

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE NORRIS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 23/03/14 NO MEMBER LIST

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 23/03/13 NO MEMBER LIST

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 DIRECTOR APPOINTED CAROL GOSAL

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MELANIE NORRIS

View Document

03/01/133 January 2013 DIRECTOR APPOINTED AVTAR SINGH SANDHU MBE

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR GURVINDER SANDHER

View Document

02/04/122 April 2012 23/03/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GURVINDER SANDHER / 17/02/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 23/03/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 ADOPT ARTICLES 22/03/2011

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN ENGLAND

View Document

23/03/1023 March 2010 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