Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
2023-07-07 |
delete address 5 FLEET PLACE LONDON ENGLAND EC4M 7RD |
2023-07-07 |
insert address THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY UNITED KINGDOM GU1 1UN |
2023-07-07 |
update registered_address |
2023-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2023 FROM
5 FLEET PLACE
LONDON
EC4M 7RD
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2022-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
2018-12-07 |
update num_mort_outstanding 4 => 2 |
2018-12-07 |
update num_mort_satisfied 0 => 2 |
2018-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
2018-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS EBERHARD DOBKE |
2018-07-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018 |
2018-03-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/03/2018 |
2018-03-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
2017-10-07 |
delete company_previous_name KENTONBASE LIMITED |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CATHERINE DOBKE / 24/07/2017 |
2017-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANS EBERHARD DOBKE / 24/07/2017 |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
2017-06-08 |
delete address 6 NEW STREET SQUARE LONDON EC4A 3LX |
2017-06-08 |
insert address 5 FLEET PLACE LONDON ENGLAND EC4M 7RD |
2017-06-08 |
update registered_address |
2017-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
6 NEW STREET
SQUARE
LONDON
EC4A 3LX |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2015-09-08 |
update returns_last_madeup_date 2014-07-03 => 2015-07-03 |
2015-09-08 |
update returns_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-14 |
update statutory_documents 03/07/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-07-03 => 2014-07-03 |
2014-08-07 |
update returns_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-15 |
update statutory_documents 03/07/14 FULL LIST |
2013-09-06 |
update returns_last_madeup_date 2012-07-03 => 2013-07-03 |
2013-09-06 |
update returns_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW |
2013-08-20 |
update statutory_documents 03/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-07-03 => 2012-07-03 |
2013-06-21 |
update returns_next_due_date 2012-07-31 => 2013-07-31 |
2012-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-06 |
update statutory_documents 03/07/12 FULL LIST |
2011-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-19 |
update statutory_documents 03/07/11 FULL LIST |
2010-09-01 |
update statutory_documents 03/07/10 FULL LIST |
2010-08-05 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents MIN DETAIL AMEND CAPITAL EFF 11/06/09 |
2009-06-11 |
update statutory_documents SOLVENCY STATEMENT DATED 03/06/09 |
2009-06-11 |
update statutory_documents SHARE PREMIUM ACC REDUCED TO £165000 09/06/2009 |
2009-06-11 |
update statutory_documents STATEMENT BY DIRECTORS |
2008-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2008 FROM, 52 BEDFORD ROW, LONDON, WC1R 4LR |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS |
2007-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-22 |
update statutory_documents SECRETARY RESIGNED |
2007-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-08 |
update statutory_documents NC INC ALREADY ADJUSTED
08/09/05 |
2005-11-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-11-08 |
update statutory_documents £ NC 10000/1010000
08/0 |
2005-11-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-11-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-11-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/05 FROM:
25 BANK STREET, LONDON, E14 5LE |
2005-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-07 |
update statutory_documents SECRETARY RESIGNED |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/03 FROM:
ONE BROADGATE, LONDON, EC2M 7HA |
2003-10-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-04 |
update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 03/07/02; NO CHANGE OF MEMBERS |
2002-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-11-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS |
2001-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 03/07/00; NO CHANGE OF MEMBERS |
2000-04-21 |
update statutory_documents RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS |
2000-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-02 |
update statutory_documents SECRETARY RESIGNED |
2000-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/12/99 |
1999-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1999-05-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/99 TO 28/02/99 |
1999-05-08 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/99 FROM:
61 BROOK STREET, LONDON, W1Y 2BL |
1999-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-20 |
update statutory_documents SECRETARY RESIGNED |
1999-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS |
1998-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/98 FROM:
CHICHESTER HOUSE, 278-282 HIGH HOLBORN, LONDON, WC1V 7HA |
1998-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-11 |
update statutory_documents SECRETARY RESIGNED |
1997-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-04 |
update statutory_documents COMPANY NAME CHANGED
KENTONBASE LIMITED
CERTIFICATE ISSUED ON 05/09/97 |
1997-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/97 FROM:
CITY CLOISTERS, 188/196 OLD STREET, LONDON, EC1V 9FR |
1997-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-03 |
update statutory_documents SECRETARY RESIGNED |
1997-09-03 |
update statutory_documents NC INC ALREADY ADJUSTED 22/08/97 |
1997-08-28 |
update statutory_documents £ NC 1000/10000
22/08/97 |
1997-08-28 |
update statutory_documents ADOPT MEM AND ARTS 22/08/97 |
1997-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |