Advanced company searchLink opens in new window

J P KENNY RESOURCES LTD

Company number 08494564

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)
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 4,356.5785
29 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 4,351.5785
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
25 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
25 Mar 2021 CH01 Director's details changed for Mr Marc Jean Louis D'hombres on 22 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Jean-Louis D'hombres on 22 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 4,156.4727
23 Mar 2021 CH01 Director's details changed for Mr Tahereh Amirzadehardahaei on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Mr Michael Fayad on 23 March 2021
23 Mar 2021 AP01 Appointment of Mr Tahereh Amirzadehardahaei as a director on 22 March 2021
23 Mar 2021 AP01 Appointment of Mr Jean-Louis D'hombres as a director on 22 March 2021
23 Mar 2021 AP01 Appointment of Mr Michael Fayad as a director on 22 March 2021
23 Mar 2021 TM01 Termination of appointment of Tracey Anne Peverell as a director on 22 March 2021
23 Mar 2021 TM01 Termination of appointment of Jon Wiggen as a director on 22 March 2021
24 Sep 2020 AA Full accounts made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 1,156.47
04 Jun 2019 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU to 20-22 Wenlock Road London N1 7GU on 4 June 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
20 Sep 2018 AA Full accounts made up to 31 December 2017