KENT FOUNDATION LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

14/08/2514 August 2025 NewMicro 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

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Director's details changed for Mr Stewart Armstrong Copeland on 2024-06-14

View Document

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

View Accounts

03/09/233 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

17/08/2317 August 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

12/10/2212 October 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

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CAROLYN COPELAND / 06/09/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/12/1524 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/12/1421 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ARMSTRONG COPELAND / 10/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CAROLYN COPELAND / 10/01/2012

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM KENCOT HOUSE KENCOT LECHLADE GLOUCESTERSHIRE GL7 3QX UNITED KINGDOM

View Document

03/02/113 February 2011 SAIL ADDRESS CHANGED FROM: 4F SHIRLAND MEWS LONDON W9 3DY UNITED KINGDOM

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM C/O GALE GARDNER & CO LTD 4F SHIRLAND MEWS LONDON W9 3DY

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA CAROLYN COPELAND / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ARMSTRONG COPELAND / 01/10/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, 1 MORE LONDON PLACE, LONDON, SE1 2AF

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/999 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/01/9416 January 1994 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9321 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

04/10/934 October 1993 S386 DIS APP AUDS 17/09/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 AUDITOR'S RESIGNATION

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 201 HOLLAND PARK AVENUE, LONDON, W11 4UN

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/01/926 January 1992 RETURN MADE UP TO 22/11/89; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 S252 DISP LAYING ACC 30/11/91

View Document

06/01/926 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/9118 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/01/8910 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/09/8812 September 1988 WD 22/08/88 AD 04/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ADOPT MEM AND ARTS 311287

View Document

23/07/8723 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

23/07/8723 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/07/8723 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

23/07/8723 July 1987 EXEMPTION FROM APPOINTING AUDITORS 310385

View Document

14/07/8714 July 1987 COMPANY NAME CHANGED CABLE PRECISION LIMITED CERTIFICATE ISSUED ON 15/07/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ADOPT MEM AND ARTS 280587

View Document

09/07/879 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON EC2A 4JB

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 FIRST GAZETTE

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