KEVIN KENT WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/12/2215 December 2022 Voluntary strike-off action has been suspended

View Document

15/12/2215 December 2022 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/07/2014 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2019

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL KENT / 01/04/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKWATER WEALTH MANAGEMENT LTD

View Document

24/06/2024 June 2020 CESSATION OF KEVIN PAUL KENT AS A PSC

View Document

24/06/2024 June 2020 CESSATION OF KATHRYN LOUISE KENT AS A PSC

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL KENT / 26/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL KENT / 26/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN LOUISE KENT / 26/06/2019

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080270560001

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

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

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080270560001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 ADOPT ARTICLES 29/07/2015

View Document

24/04/1524 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KENT / 18/06/2014

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KENT / 09/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KENT / 09/02/2014

View Document

14/01/1414 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED KEVIN KENT

View Document

23/04/1223 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1223 April 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/04/1212 April 2012 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