- Company Overview for KENYON ADVISORY LTD (08912170)
- Filing history for KENYON ADVISORY LTD (08912170)
- People for KENYON ADVISORY LTD (08912170)
- More for KENYON ADVISORY LTD (08912170)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
10 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS United Kingdom to 93 Church Lane Marple Stockport SK6 7AW on 2 October 2019 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
26 Feb 2019 | TM02 | Termination of appointment of John Robert Gale as a secretary on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Josianne Margaret Hughes on 21 November 2018 | |
21 Nov 2018 | CH03 | Secretary's details changed for John Robert Gale on 21 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from John Gale Associates 415 Hillcross Avenue Morden Surrey SM4 4BZ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 21 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Miss Josianne Margaret Hughes as a person with significant control on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Josianne Margaret Hughes on 21 November 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|