Advanced company searchLink opens in new window

KENTESH LTD

Company number 12948235

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Dec 2025 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2025 DS01 Application to strike the company off the register
09 Oct 2025 CS01 Confirmation statement made on 28 September 2025 with no updates
02 Jun 2025 AA Micro company accounts made up to 31 October 2024
08 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
08 Oct 2024 AP01 Appointment of Ms Chunying Chen as a director on 8 October 2024
08 Oct 2024 TM01 Termination of appointment of Qing Miao as a director on 8 October 2024
04 Apr 2024 AD01 Registered office address changed from Unit 1L Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX England to 4 Massey House 85 Hartfield Road London SW19 3ES on 4 April 2024
03 Apr 2024 AA Micro company accounts made up to 31 October 2023
06 Nov 2023 AD01 Registered office address changed from Unit 1L Felix Business & Distribution Park Duke Street Stoke-on-Trent ST4 3NX England to Unit 1L Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX on 6 November 2023
06 Nov 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 1L Felix Business & Distribution Park Duke Street Stoke-on-Trent ST4 3NX on 6 November 2023
23 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
15 Sep 2023 AD01 Registered office address changed from Unit 1L Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 15 September 2023
16 May 2023 AD01 Registered office address changed from PO Box 4385 12948235 - Companies House Default Address Cardiff CF14 8LH to Unit 1L Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX on 16 May 2023
31 Mar 2023 AA Micro company accounts made up to 31 October 2022
28 Mar 2023 RP05 Registered office address changed to PO Box 4385, 12948235 - Companies House Default Address, Cardiff, CF14 8LH on 28 March 2023
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
08 Jun 2022 CH01 Director's details changed for Ms Qing Miao on 8 June 2022
08 Jun 2022 AD01 Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF England to Signature 15 st. Helens Place London EC3A 6DQ on 8 June 2022
08 Jun 2022 CH01 Director's details changed for Ms Qing Miao on 8 June 2022
08 Jun 2022 CH01 Director's details changed for Ms Qing Miao on 8 June 2022
08 Jun 2022 AD01 Registered office address changed from Signature 15 st. Helens Place London EC3A 6DQ England to 309 Winston House 2 Dollis Park London N3 1HF on 8 June 2022
01 Jun 2022 AA Micro company accounts made up to 31 October 2021
04 Apr 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Signature 15 st. Helens Place London EC3A 6DQ on 4 April 2022
20 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates