Advanced company searchLink opens in new window

KENNVAD PUBLISHING LIMITED

Company number 06880827

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
09 May 2023 AA Accounts for a dormant company made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
26 May 2022 AA Accounts for a dormant company made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
25 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
04 May 2019 AA Accounts for a dormant company made up to 30 April 2019
14 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
12 May 2018 AA Accounts for a dormant company made up to 30 April 2018
14 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
15 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
23 Sep 2016 AD01 Registered office address changed from Flat 2, the Sidings 1a Moat Lane Erith DA8 2NG England to Flat 2 2 Park Road Peterborough PE1 2GA on 23 September 2016
09 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
24 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
24 Apr 2016 CH03 Secretary's details changed for Mr Martino Giuseppe Alessandro Cartella on 28 October 2015
28 Oct 2015 AD01 Registered office address changed from 47 Butchers Road London E16 1PH to Flat 2, the Sidings 1a Moat Lane Erith DA8 2NG on 28 October 2015
14 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
13 Apr 2015 AP03 Appointment of Mr Martino Giuseppe Alessandro Cartella as a secretary on 17 March 2015
13 Apr 2015 AD01 Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 47 Butchers Road London E16 1PH on 13 April 2015
02 Mar 2015 TM02 Termination of appointment of Sw Corporate Services Ltd as a secretary on 2 March 2015