KENMART PRINTERS ENGINEERS LIMITED
Company number 09094200
- Company Overview for KENMART PRINTERS ENGINEERS LIMITED (09094200)
- Filing history for KENMART PRINTERS ENGINEERS LIMITED (09094200)
- People for KENMART PRINTERS ENGINEERS LIMITED (09094200)
- Insolvency for KENMART PRINTERS ENGINEERS LIMITED (09094200)
- More for KENMART PRINTERS ENGINEERS LIMITED (09094200)
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) |
---|---|---|---|
02 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
02 Aug 2018 | PSC04 | Change of details for Mr Nicholas Simon Kennedy as a person with significant control on 19 December 2017 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Nicholas Simon Kennedy on 19 December 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Martin James Kennedy as a person with significant control on 19 June 2017 | |
06 Jul 2017 | PSC01 | Notification of Nicholas Kennedy as a person with significant control on 19 June 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Mar 2016 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
14 Jul 2015 | AP01 | Appointment of Mr Martin James Kennedy as a director on 20 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|