Advanced company searchLink opens in new window

KENSINGTON MEWS WATFORD LIMITED

Company number 04662300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
08 Jan 2024 AP01 Appointment of Ms Florence Kate Moore as a director on 31 July 2023
08 Jan 2024 TM01 Termination of appointment of Meera Shuja as a director on 31 July 2023
29 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 AD01 Registered office address changed from Kensington Mews 17-19 Kensington Avenue Watford Herts. WD18 7RW England to 17 Kensington Mews Kensington Avenue Watford WD18 7RW on 6 March 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Jun 2022 AP01 Appointment of Mr Matthew Fuller as a director on 24 June 2022
27 Jun 2022 AP01 Appointment of Ms Meera Shuja as a director on 24 June 2022
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
27 Jun 2022 AP01 Appointment of Mr Shailesh Kataria as a director on 24 June 2022
21 Jun 2022 AD01 Registered office address changed from 33 Dell Farm Road Ruislip Middlesex HA4 7TX England to Kensington Mews 17-19 Kensington Avenue Watford Herts. WD18 7RW on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from C/O Dunwells 234 High Road Romford RM6 6AP England to 33 Dell Farm Road Ruislip Middlesex HA4 7TX on 21 June 2022
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 AA Micro company accounts made up to 31 December 2020
21 Mar 2022 AD01 Registered office address changed from C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ United Kingdom to C/O Dunwells 234 High Road Romford RM6 6AP on 21 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
08 Jul 2021 AD01 Registered office address changed from C/O D & K Accountancy Services Rowlandson House Ballards Lane London N12 8NP to C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ on 8 July 2021
31 Jan 2021 AA Micro company accounts made up to 31 December 2019
18 Aug 2020 TM01 Termination of appointment of Peter David Sharp as a director on 17 August 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018