- Company Overview for KENS ESTATE LIMITED (04169725)
- Filing history for KENS ESTATE LIMITED (04169725)
- People for KENS ESTATE LIMITED (04169725)
- More for KENS ESTATE LIMITED (04169725)
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
|
|
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 |