Advanced company searchLink opens in new window

INVOLVE KENT LIMITED

Company number 03449624

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)
18 May 2024 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
18 May 2024 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 May 2024 CH01 Director's details changed for Mr Richard Leicester on 1 March 2024
17 May 2024 AD01 Registered office address changed from PO Box ME14 5PP Turkey Mill 30 Turkey Court Ashford Road Maidstone Kent ME14 5PP United Kingdom to 30 Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 17 May 2024
17 May 2024 CH03 Secretary's details changed for Mr Gary Stuart Wells on 1 March 2024
17 May 2024 CH01 Director's details changed for Mr Richard Leicester on 9 December 2011
02 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2024 CC04 Statement of company's objects
29 Jan 2024 AA Accounts for a small company made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
16 Oct 2023 AP03 Appointment of Mr Gary Stuart Wells as a secretary on 1 April 2023
16 Oct 2023 TM02 Termination of appointment of Charlotte Osborn-Forde as a secretary on 1 April 2023
29 Dec 2022 AA Accounts for a small company made up to 31 March 2022
13 Dec 2022 TM01 Termination of appointment of Stephen O'connell as a director on 8 December 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
21 Dec 2021 AP01 Appointment of Mrs Rachel Holweger as a director on 8 December 2021
16 Dec 2021 AP01 Appointment of Ms Deirdre Mary O'donoghue as a director on 8 December 2021
16 Dec 2021 AP01 Appointment of Mrs Christina Rose Florence Hickson as a director on 8 December 2021
16 Dec 2021 TM01 Termination of appointment of Viviane Williams as a director on 8 December 2021
16 Dec 2021 TM01 Termination of appointment of John Clifford Russell as a director on 8 December 2021
16 Dec 2021 TM01 Termination of appointment of Ben Hudson as a director on 8 December 2021
16 Dec 2021 TM01 Termination of appointment of Rosaline Sarah Dean as a director on 8 December 2021
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
03 Dec 2020 TM01 Termination of appointment of John Luckhurst as a director on 16 November 2020