KENTALL LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-12 View Report
Accounts. Change account reference date company current extended. 2023-05-23 View Report
Accounts. Accounts type total exemption full. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2023-03-12 View Report
Accounts. Accounts type total exemption full. 2022-05-04 View Report
Confirmation statement. Statement with no updates. 2022-03-12 View Report
Mortgage. Charge number: 2. 2021-10-18 View Report
Accounts. Accounts type total exemption full. 2021-08-20 View Report
Mortgage. Charge number: 1. 2021-08-10 View Report
Mortgage. Charge creation date: 2021-07-16. Charge number: 057385590003. 2021-07-16 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type total exemption full. 2021-03-14 View Report
Address. Old address: 141 a Stamford Hill London N16 5LG. Change date: 2021-02-11. New address: 27 Schonfeld Square Off Lordship Road London N16 0QQ. 2021-02-11 View Report
Confirmation statement. Statement with updates. 2021-02-11 View Report
Officers. Officer name: David Bineth. Termination date: 2020-03-11. 2021-02-11 View Report
Persons with significant control. Cessation date: 2020-03-11. Psc name: David Bineth. 2021-02-11 View Report
Persons with significant control. Change date: 2020-03-11. Psc name: Mr Samson Hoffman. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Confirmation statement. Statement with updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2019-03-10 View Report
Accounts. Change account reference date company previous shortened. 2018-12-31 View Report
Persons with significant control. Change date: 2018-03-22. Psc name: Mr David Bineth. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2018-03-22 View Report
Officers. Officer name: Mr David Bineth. Change date: 2018-03-22. 2018-03-22 View Report
Persons with significant control. Psc name: Mr David Bineth. Change date: 2018-03-22. 2018-03-22 View Report
Accounts. Accounts type total exemption full. 2017-12-11 View Report
Gazette. Gazette filings brought up to date. 2017-06-07 View Report
Gazette. Gazette notice compulsory. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-06-04 View Report
Accounts. Accounts type total exemption small. 2016-12-26 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Officers. Officer name: Mr Samson Hoffman. Appointment date: 2015-08-25. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Accounts. Accounts type total exemption small. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Officers. Officer name: Rachel Bineth. 2012-04-25 View Report
Accounts. Accounts type total exemption small. 2011-12-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type total exemption small. 2010-12-15 View Report
Annual return. With made up date full list shareholders. 2010-03-10 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Annual return. Legacy. 2009-03-12 View Report
Accounts. Accounts type total exemption small. 2009-02-12 View Report