Advanced company searchLink opens in new window

KENGO CARE LIMITED

Company number 08649724

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)
13 Nov 2023 AA Micro company accounts made up to 31 August 2023
03 Nov 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
31 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 August 2022
04 Oct 2021 AA Micro company accounts made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
02 Sep 2020 AA Micro company accounts made up to 31 August 2020
05 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 August 2019
26 Sep 2018 PSC07 Cessation of Frans Asaah as a person with significant control on 26 September 2018
26 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 August 2018
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
03 Oct 2017 PSC01 Notification of Florence Frans Asaah as a person with significant control on 23 September 2017
30 Sep 2017 AA Micro company accounts made up to 31 August 2017
27 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
14 Sep 2016 AD01 Registered office address changed from 76 Roundlea Road Birmingham B31 1BG to 2 Oddingley Road Birmingham West Midlands B31 3BS on 14 September 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 August 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
02 Dec 2013 AD01 Registered office address changed from 130 Reservoir Road Selly Oak Birmingham West Midlands B29 6TF United Kingdom on 2 December 2013
14 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted