Company Information for KENE PARTNERS LIMITED
CREASEYS GROUP LIMITED BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS,
|
Company Registration Number
10813376
Private Limited Company
Active |
Company Name | |
---|---|
KENE PARTNERS LIMITED | |
Legal Registered Office | |
CREASEYS GROUP LIMITED BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS | |
Company Number | 10813376 | |
---|---|---|
Company ID Number | 10813376 | |
Date formed | 2017-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 10/07/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 13:27:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED SEJAL KAUR SAHOTA | ||
DIRECTOR APPOINTED JOE MCGURK | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
Director's details changed for Mr Adam John Lester Kene on 2021-05-28 | ||
Change of details for Mr Adam John Lester Kene as a person with significant control on 2021-05-28 | ||
CESSATION OF ADAM JOHN LESTER KENE AS A PERSON OF SIGNIFICANT CONTROL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of K.Labs Group Limited as a person with significant control on 2021-11-17 | |
SH01 | 05/01/22 STATEMENT OF CAPITAL GBP 364 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM 1 Brockbourne House, Mount Ephraim Tunbridge Wells TN4 8BS England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2019-08-16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN LESTER KENE | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/08/18 TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/18 FROM 20 Eastbourne Terrace London W2 6LG England | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM 20 Berens Road London NW10 5DT United Kingdom | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENE PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as KENE PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |