Advanced company searchLink opens in new window

KENS ESTATE LIMITED

Company number 04169725

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 Jan 2024 PSC05 Change of details for Frontive Holding Limited as a person with significant control on 12 December 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
23 Aug 2023 PSC05 Change of details for Frontive Holding Limited as a person with significant control on 23 August 2023
13 Mar 2023 CH01 Director's details changed for Mr Gaku Sato on 1 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
28 Jul 2022 AD01 Registered office address changed from Unit 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on 28 July 2022
21 Feb 2022 PSC05 Change of details for Frontive Holding Limited as a person with significant control on 2 September 2018
21 Feb 2022 PSC05 Change of details for Frontive Holding Limited as a person with significant control on 2 September 2018
18 Feb 2022 CH01 Director's details changed for Mr Kenya Matsumoto on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Masafumi Saiki on 18 February 2022
18 Feb 2022 PSC05 Change of details for Frontive Holding Limited as a person with significant control on 2 September 2018
12 Jan 2022 CH01 Director's details changed for Mr Gaku Sato on 6 January 2022
06 Jan 2022 CH01 Director's details changed for Mr Gaku Sato on 26 December 2021
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
25 Aug 2021 AD01 Registered office address changed from Ashfields Suite International House Cray Avenue Orpington BR5 3RS England to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 25 August 2021
15 Jul 2021 CH01 Director's details changed for Mr Gaku Sato on 20 June 2021
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates