KENTRAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Notification of Stephen James Dalton as a person with significant control on 2022-03-29

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Change of details for a person with significant control

View Document

28/02/2528 February 2025 Change of details for a person with significant control

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

20/02/2520 February 2025 Cessation of Lucy Ann Dalton as a person with significant control on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Change of details for a person with significant control

View Document

29/03/2229 March 2022 Director's details changed for Mrs Lucy Ann Dalton on 2022-03-28

View Document

29/03/2229 March 2022 Change of details for Mrs Lucy Ann Dalton as a person with significant control on 2022-03-28

View Document

29/03/2229 March 2022 Secretary's details changed for Mr John Charles Dalton on 2022-03-28

View Document

29/03/2229 March 2022 Director's details changed for Mrs Mary Maureen Dalton on 2022-03-28

View Document

29/03/2229 March 2022 Director's details changed for Mr Richard James Dalton on 2022-03-28

View Document

29/03/2229 March 2022 Director's details changed for Mr John Charles Dalton on 2022-03-28

View Document

29/03/2229 March 2022 Registered office address changed from Puerorum House 26 Great Queen Street London WC2B 5BL England to Ingram House 6 Meridian Way Norwich NR7 0TA on 2022-03-29

View Document

04/03/224 March 2022 Cessation of Richard James Dalton as a person with significant control on 2021-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

04/03/224 March 2022 Cessation of Mary Maureen Dalton as a person with significant control on 2021-03-31

View Document

04/03/224 March 2022 Cessation of John Charles Dalton as a person with significant control on 2021-03-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 53 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN DALTON / 24/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DALTON / 24/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MAUREEN DALTON / 24/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

07/04/037 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/04/9525 April 1995 S386 DISP APP AUDS 20/04/95

View Document

25/04/9525 April 1995 S366A DISP HOLDING AGM 20/04/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/11/9211 November 1992 SUB DIVISION 23/08/92

View Document

11/11/9211 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9211 November 1992 ALTER MEM AND ARTS 06/09/92

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 05/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/05/8720 May 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

16/06/8616 June 1986 RETURN MADE UP TO 20/09/85; FULL LIST OF MEMBERS

View Document

22/02/7922 February 1979 CERTIFICATE OF INCORPORATION

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