Advanced company searchLink opens in new window

KENLEY EXPORTS LIMITED

Company number 03895501

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 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
18 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2021 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 6 October 2021
01 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 16 December 2018 with updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 CH01 Director's details changed for Mr Marthinus Jacobus Joubert on 1 May 2018
14 Feb 2018 CS01 Confirmation statement made on 16 December 2017 with updates
09 Oct 2017 PSC01 Notification of Stefan Schmidt as a person with significant control on 9 October 2017
09 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 9 October 2017
18 May 2017 AP01 Appointment of Mr Marthinus Jacobus Joubert as a director on 16 May 2017
16 May 2017 TM01 Termination of appointment of Septimus Augustus Rhudd as a director on 16 May 2017
07 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 26 January 2017
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates