Advanced company searchLink opens in new window

AUSTIN KENNARD & CO LIMITED

Company number 13783696

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)
09 Jan 2024 AD01 Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 34 st. Johns Road Epping CM16 5DP on 9 January 2024
30 Sep 2023 CERTNM Company name changed scotch whisky exchange LIMITED\certificate issued on 30/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
09 Aug 2023 PSC01 Notification of Christian Mark Austin as a person with significant control on 9 August 2023
09 Aug 2023 PSC07 Cessation of Christian Mark Austin as a person with significant control on 9 August 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Aug 2023 AP03 Appointment of Mr Christian Mark Austin as a secretary on 7 August 2023
07 Aug 2023 PSC01 Notification of Christian Mark Austin as a person with significant control on 7 August 2023
07 Aug 2023 PSC07 Cessation of Alexander Kennard as a person with significant control on 7 August 2023
07 Aug 2023 TM02 Termination of appointment of Alexander Kennard as a secretary on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Alexander Kennard as a director on 7 August 2023
05 Aug 2023 AP01 Appointment of Mr Christian Mark Austin as a director on 5 August 2023
11 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jul 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Bartle House Oxford Court Manchester M2 3WQ on 10 July 2023
02 May 2023 CERTNM Company name changed a kennard & co LIMITED\certificate issued on 02/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
17 Jun 2022 CERTNM Company name changed britannia wealth LIMITED\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
09 Feb 2022 CH03 Secretary's details changed for Mr Alexander Kennard on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Alexander Kennard on 9 February 2022
09 Feb 2022 PSC04 Change of details for Mr Alexander Kennard as a person with significant control on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 9 February 2022
06 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-06
  • GBP 1