KENYON MAILING & ENVELOPE SUPPLIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 14/11/2414 November 2024 | Registered office address changed from Unit 9 4 Tameside Business Park, Windmill Lane, Denton Manchester M34 3QS to 57 Arundel Avenue Hazel Grove Stockport Cheshire SK7 5LD on 2024-11-14 |
| 14/11/2414 November 2024 | Termination of appointment of Christine Mcdonagh as a director on 2024-11-03 |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 09/07/209 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 01/08/191 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/07/186 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 27/06/1727 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 22/03/1622 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 25/03/1525 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON / 10/03/2014 |
| 10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA KENYON |
| 10/03/1410 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 20/02/1320 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 22/07/1122 July 2011 | 28/02/11 TOTAL EXEMPTION FULL |
| 09/05/119 May 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 03/05/113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR GERARD PARTINGTON |
| 28/04/1128 April 2011 | DIRECTOR APPOINTED MRS FRANCESCA LOLA KENYON |
| 28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM UNIT 1 HOYLE STREET INDUSTRIAL ESTATE ARDWICK MANCHESTER M12 6HG |
| 07/10/107 October 2010 | DIRECTOR APPOINTED FRACESCA LOLA KENYON |
| 07/10/107 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GERARD PARTINGTON |
| 15/06/1015 June 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM UNIT 11, PICCADILLY TRADING ESTATE, GIDDING ROAD MANCHESTER M1 2NP |
| 12/03/1012 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 23/06/0923 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 25/03/0925 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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