- Company Overview for KENICH SOFTWARE LIMITED (03801548)
- Filing history for KENICH SOFTWARE LIMITED (03801548)
- People for KENICH SOFTWARE LIMITED (03801548)
- Charges for KENICH SOFTWARE LIMITED (03801548)
- More for KENICH SOFTWARE LIMITED (03801548)
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) |
---|---|---|---|
23 Oct 2003 | AA | Accounts for a dormant company made up to 30 June 2003 | |
22 Jul 2003 | 363s | Return made up to 06/07/03; full list of members | |
23 May 2003 | 287 | Registered office changed on 23/05/03 from: nile house po box 1034 nile street brighton BN1 1PH | |
13 Sep 2002 | AA | Accounts for a dormant company made up to 30 June 2002 | |
02 Aug 2002 | 363s |
Return made up to 06/07/02; full list of members
|
|
26 Sep 2001 | AA | Total exemption full accounts made up to 30 June 2001 | |
12 Jul 2001 | 363s | Return made up to 06/07/01; full list of members | |
08 Sep 2000 | AA | Accounts for a small company made up to 30 June 2000 | |
19 Jul 2000 | 363s | Return made up to 06/07/00; full list of members | |
24 May 2000 | 225 | Accounting reference date shortened from 31/07/00 to 30/06/00 | |
14 Jan 2000 | 395 | Particulars of mortgage/charge | |
31 Aug 1999 | MEM/ARTS | Memorandum and Articles of Association | |
04 Aug 1999 | CERTNM | Company name changed chinaberry LIMITED\certificate issued on 05/08/99 | |
20 Jul 1999 | 287 | Registered office changed on 20/07/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP | |
20 Jul 1999 | 288b | Director resigned | |
20 Jul 1999 | 288b | Secretary resigned;director resigned | |
20 Jul 1999 | 288a | New director appointed | |
20 Jul 1999 | 288a | New secretary appointed;new director appointed | |
06 Jul 1999 | NEWINC | Incorporation |