Advanced company searchLink opens in new window

KENTON BLACK LIMITED

Company number 06664214

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)
07 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with updates
09 Oct 2024 MR01 Registration of charge 066642140008, created on 4 October 2024
24 Sep 2024 PSC02 Notification of Kenton Black Group Limited as a person with significant control on 29 June 2021
24 Sep 2024 PSC07 Cessation of Nicholas Fox as a person with significant control on 29 June 2021
24 Sep 2024 PSC07 Cessation of Aaron Jay Crabtree as a person with significant control on 29 June 2021
31 May 2024 AA Full accounts made up to 31 August 2023
26 Feb 2024 AD01 Registered office address changed from , Tricorn House 7th Floor, 51-53 Hagley Road, Birmingham, B16 8TP, England to Jq Modern Unit 614/5B 120 Vyse Street Hockley Birmingham B18 6NF on 26 February 2024
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Mar 2023 PSC04 Change of details for Mr Nicholas Fox as a person with significant control on 13 March 2023
13 Mar 2023 PSC04 Change of details for Mr Aaron Crabtree as a person with significant control on 13 March 2023
14 Feb 2023 MR01 Registration of charge 066642140007, created on 14 February 2023
24 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
10 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
01 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with updates
04 Nov 2020 SH06 Cancellation of shares. Statement of capital on 16 October 2020
  • GBP 228.00
03 Nov 2020 SH03 Purchase of own shares.
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
25 Jun 2020 MR01 Registration of charge 066642140006, created on 19 June 2020
01 Jun 2020 MR04 Satisfaction of charge 4 in full
04 Mar 2020 TM02 Termination of appointment of Kerri-Ann Joyce as a secretary on 31 December 2019
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 240
13 Jan 2020 SH10 Particulars of variation of rights attached to shares