KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT LESTER

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY KENNEDY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM UNIT 19 BOURNE INDUSTRIAL PARK CRAYFORD DARTFORD KENT DA1 4BZ

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR GRANT MARK LESTER

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR JEREMY ALEXANDER KENNEDY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE PALMER

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY LEE PALMER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 SAIL ADDRESS CREATED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN LARKIN / 01/01/2017

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED MICROTEL LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

11/03/1411 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE PALMER / 24/05/2011

View Document

10/03/1110 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE PALMER / 01/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN LARKIN / 01/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LEE PALMER / 01/12/2009

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE PALMER / 09/06/2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY

View Document

28/03/0828 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS; AMEND

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 EXEMPTION FROM APPOINTING AUDITORS 27/11/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/12/984 December 1998 EXEMPTION FROM APPOINTING AUDITORS 21/11/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AH

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 EXEMPTION FROM APPOINTING AUDITORS 02/02/96

View Document

15/02/9615 February 1996 EXEMPTION FROM APPOINTING AUDITORS 11/10/95

View Document

15/02/9615 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AH

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

27/04/9427 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9427 April 1994 ALTER MEM AND ARTS 18/04/94

View Document

26/04/9426 April 1994 COMPANY NAME CHANGED PICKHURST LIMITED CERTIFICATE ISSUED ON 27/04/94

View Document

16/02/9416 February 1994 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