Advanced company searchLink opens in new window

KENMORE TRADING LIMITED

Company number 11684167

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 Dec 2024 PSC04 Change of details for Mr Stuart Grenville Dyble as a person with significant control on 1 December 2024
19 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
08 Mar 2024 CH01 Director's details changed for Mr Stuart Grenville Dyble on 1 March 2024
08 Mar 2024 PSC04 Change of details for Mr Stuart Grenville Dyble as a person with significant control on 1 March 2024
24 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
23 Aug 2022 PSC04 Change of details for Mr Stuart Grenville Dyble as a person with significant control on 15 January 2022
23 Aug 2022 CH01 Director's details changed for Mr Stuart Grenville Dyble on 15 January 2022
18 Feb 2022 AA Micro company accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
23 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
22 Sep 2021 AD01 Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to 12 Harvest Hill Road Maidenhead SL6 2QQ on 22 September 2021
06 Sep 2021 PSC01 Notification of Stuart Grenville Dyble as a person with significant control on 6 September 2021
06 Sep 2021 PSC07 Cessation of Andrew Arthur Rooker Roberts as a person with significant control on 6 September 2021
06 Sep 2021 TM01 Termination of appointment of Andrew Arthur Rooker Roberts as a director on 3 September 2021
21 Jul 2021 AP01 Appointment of Mr Stuart Grenville Dyble as a director on 21 July 2021
15 Jul 2021 AA Micro company accounts made up to 30 November 2020
21 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with updates
19 Jan 2021 PSC04 Change of details for Mr Andrew Arthur Rooker Roberts as a person with significant control on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Andrew Arthur Rooker Roberts on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to Belmont Place Belmont Road Maidenhead SL6 6TB on 19 January 2021
18 Aug 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates