Accounts. Accounts type small. |
2023-12-22 |
View Report |
Persons with significant control. Notification date: 2022-12-21. Psc name: Kenai Holdings Limited. |
2023-02-03 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-31 |
View Report |
Accounts. Accounts type small. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Accounts. Accounts type small. |
2021-12-30 |
View Report |
Accounts. Accounts type small. |
2021-03-31 |
View Report |
Persons with significant control. Psc name: Robin Nicholas Powell. Cessation date: 2020-04-01. |
2021-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-14 |
View Report |
Officers. Termination date: 2018-01-18. Officer name: Robin Nicholas Powell. |
2018-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-02 |
View Report |
Address. Old address: Unit 4 Smoke Lane Ind Est Avonmouth Bristol BS11 0YA. Change date: 2017-10-26. New address: Millennium House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UN. |
2017-10-26 |
View Report |
Officers. Officer name: Mr Neil Robert Beatson. Appointment date: 2017-10-16. |
2017-10-26 |
View Report |
Officers. Termination date: 2017-10-25. Officer name: Andrew John Marsh. |
2017-10-26 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-10-26 |
View Report |
Address. New address: Unit 1 Manor Drive Dinnington Sheffield S25 3QU. |
2017-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-14 |
View Report |
Address. New address: Unit 1 Manor Drive Dinnington Sheffield S25 3QU. |
2017-02-14 |
View Report |
Officers. Officer name: Mr Matthew William Smith. Appointment date: 2017-02-01. |
2017-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2016-10-28 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2016-05-20 |
View Report |
Capital. Description: Statement by Directors. |
2016-05-20 |
View Report |
Insolvency. Description: Solvency Statement dated 09/05/16. |
2016-05-20 |
View Report |
Resolution. Description: Resolutions. |
2016-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-23 |
View Report |
Accounts. Accounts type micro entity. |
2015-10-28 |
View Report |
Mortgage. Charge number: 056932050002. |
2015-10-12 |
View Report |
Mortgage. Charge number: 056932050002. Charge creation date: 2015-03-04. |
2015-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-25 |
View Report |
Accounts. Accounts type dormant. |
2013-11-01 |
View Report |
Address. Old address: Highwood House , Oakridge Lynch Stroud Gloucestershire GL6 7NY England. Change date: 2013-10-30. |
2013-10-30 |
View Report |
Officers. Officer name: Matthew Smith. |
2013-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-01 |
View Report |
Gazette. Gazette notice compulsary. |
2011-02-01 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2010-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-25 |
View Report |
Address. Old address: Highwood House, Oakridge Lynch Stroud Glos GL6 7NY. Change date: 2010-03-25. |
2010-03-25 |
View Report |