Advanced company searchLink opens in new window

KENNET LIMITED

Company number SC086158

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)
28 Jun 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
24 Jun 2017 AA Total exemption full accounts made up to 2 October 2016
16 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
09 May 2016 TM02 Termination of appointment of Damian Shameem Iqbal as a secretary on 3 May 2016
27 Apr 2016 AA Accounts for a dormant company made up to 27 September 2015
02 Mar 2016 TM01 Termination of appointment of Susan Margaret Tobbell as a director on 29 February 2016
02 Mar 2016 TM01 Termination of appointment of Graham Frederick Peacock as a director on 29 February 2016
02 Mar 2016 AP01 Appointment of Mr Steven Back as a director on 1 March 2016
02 Mar 2016 AP01 Appointment of Dr Karen Juanita Dickens as a director on 1 March 2016
10 Dec 2015 MR04 Satisfaction of charge 1 in full
10 Dec 2015 MR04 Satisfaction of charge 11 in full
25 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 8,333
10 Sep 2015 AD01 Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 10 September 2015
22 Jun 2015 AA Accounts for a dormant company made up to 28 September 2014
15 May 2015 TM01 Termination of appointment of Richard Antony Cargill Scott as a director on 5 May 2015
15 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
30 Jun 2014 AA Accounts for a dormant company made up to 29 September 2013
23 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8,333
23 Sep 2013 CH01 Director's details changed for Mr Richard Antony Cargill Scott on 1 September 2013
28 Mar 2013 AA Full accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
10 Apr 2012 AA Full accounts made up to 2 October 2011
21 Feb 2012 AP01 Appointment of Mr Richard Antony Cargill Scott as a director
07 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
21 Feb 2011 AA Full accounts made up to 26 September 2010