- Company Overview for KENTON BLACK LIMITED (06664214)
- Filing history for KENTON BLACK LIMITED (06664214)
- People for KENTON BLACK LIMITED (06664214)
- Charges for KENTON BLACK LIMITED (06664214)
- More for KENTON BLACK LIMITED (06664214)
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
|
|
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
|
|
13 Jan 2020 | SH10 | Particulars of variation of rights attached to shares |