- Company Overview for KENSYLDENE LIMITED (03771162)
- Filing history for KENSYLDENE LIMITED (03771162)
- People for KENSYLDENE LIMITED (03771162)
- More for KENSYLDENE LIMITED (03771162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | AD01 | Registered office address changed from 140 Tachbrook Street Tachbrook Street London SW1V 2NE England to Flat1 Satchfield Court Satchfield Crescent Bristol BS10 7AY on 19 December 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
12 Aug 2024 | AA | Micro company accounts made up to 31 May 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Oak Directors (Iom) Limited as a director on 28 February 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street Tachbrook Street London SW1V 2NE on 1 March 2024 | |
23 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
06 Jul 2023 | CH01 | Director's details changed for Mr David Gibson on 6 July 2023 | |
13 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 52 Moreton Street London SW1V 2PB on 10 March 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
24 Apr 2019 | CH02 | Director's details changed for Aspire Directors Limited on 14 March 2019 | |
08 Jan 2019 | TM02 | Termination of appointment of Piton Secretaries Ltd as a secretary on 8 January 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
28 Sep 2017 | PSC01 | Notification of David Roberte Laliberte as a person with significant control on 14 June 2017 | |
20 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates |