Advanced company searchLink opens in new window

21 KENILWORTH LIMITED

Company number 08824635

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)
20 Jan 2025 TM01 Termination of appointment of Xiao Jia Yan as a director on 24 September 2024
09 Jan 2025 AP01 Appointment of Mr Awad Farag Smew as a director on 23 September 2024
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Jun 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
06 Jun 2024 CH01 Director's details changed for Alison Irene Evelyn Middleton on 29 April 2024
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 AP01 Appointment of Mr Michael Alan Gransbury as a director on 1 June 2023
14 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with updates
02 Nov 2022 PSC08 Notification of a person with significant control statement
02 Nov 2022 PSC07 Cessation of Timothy Charles Allen as a person with significant control on 28 October 2022
01 Nov 2022 TM01 Termination of appointment of Timothy Charles Allen as a director on 28 October 2022
01 Nov 2022 AD01 Registered office address changed from 1 st Paul's Court Willes Road Leamington Spa CV32 4PY England to 8 Jury Street Warwick Warwickshire CV34 4EW on 1 November 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
09 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Jul 2020 SH19 Statement of capital on 24 July 2020
  • GBP 10
30 Jun 2020 SH20 Statement by Directors
30 Jun 2020 CAP-SS Solvency Statement dated 09/06/20
30 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with updates
26 Jun 2020 PSC07 Cessation of Maceo Austin Scott Wade as a person with significant control on 30 April 2020
26 Jun 2020 PSC01 Notification of Timothy Charles Allen as a person with significant control on 30 April 2020