KENOS CONSULTING INTERNATIONAL LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2022-06-07 update account_ref_day 31 => 30
2022-06-07 update account_ref_month 5 => 4
2022-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-02-28 => 2024-01-31
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-27 update statutory_documents PREVSHO FROM 31/05/2022 TO 30/04/2022
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-12-07 delete address 3 NORTHWICK CLOSE LONDON ENGLAND NW8 8JG
2020-12-07 insert address 58 CLIFTON GARDENS LONDON ENGLAND W9 1AU
2020-12-07 update registered_address
2020-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 3 NORTHWICK CLOSE LONDON NW8 8JG ENGLAND
2020-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE KENOS / 18/11/2020
2020-11-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SOPHIE KENOS / 18/11/2020
2020-10-30 delete address 58A CLIFTON GARDENS LONDON ENGLAND W9 1AU
2020-10-30 insert address 3 NORTHWICK CLOSE LONDON ENGLAND NW8 8JG
2020-10-30 update company_status Active - Proposal to Strike off => Active
2020-10-30 update registered_address
2020-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 58A CLIFTON GARDENS LONDON W9 1AU ENGLAND
2020-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE KENOS / 09/09/2020
2020-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SOPHIE KENOS / 09/09/2020
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-08-10 update statutory_documents DISS REQUEST WITHDRAWN
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-03 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2019-11-21 update statutory_documents APPLICATION FOR STRIKING-OFF
2019-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-07 delete address 2-7 CLERKENWELL GREEN LONDON ENGLAND EC1R 0DE
2018-06-07 insert address 58A CLIFTON GARDENS LONDON ENGLAND W9 1AU
2018-06-07 update registered_address
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 2-7 CLERKENWELL GREEN LONDON EC1R 0DE ENGLAND
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 58 CLIFTON GARDENS LONDON W9 1AU ENGLAND
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address DEVONSHIRE HOUSE 60 GOSWELL ROAD KINGSTON SMITH LLP LONDON ENGLAND EC1M 7AD
2016-09-07 insert address 2-7 CLERKENWELL GREEN LONDON ENGLAND EC1R 0DE
2016-09-07 update registered_address
2016-08-07 delete address 2-7 CLERKENWELL GREEN LONDON EC1R 0DE
2016-08-07 insert address DEVONSHIRE HOUSE 60 GOSWELL ROAD KINGSTON SMITH LLP LONDON ENGLAND EC1M 7AD
2016-08-07 update registered_address
2016-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD KINGSTON SMITH LLP LONDON EC1M 7AD ENGLAND
2016-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 2-7 CLERKENWELL GREEN LONDON EC1R 0DE
2016-06-08 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-08 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-17 update statutory_documents 04/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address 2-7 CLERKENWELL GREEN LONDON ENGLAND EC1R 0DE
2015-06-08 insert address 2-7 CLERKENWELL GREEN LONDON EC1R 0DE
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-08 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-06 update statutory_documents 04/05/15 FULL LIST
2014-11-07 delete address CLAYDON HOUSE SIMPSON ROAD BLETCHLEY MILTON KEYNES MK2 2DD
2014-11-07 insert address 2-7 CLERKENWELL GREEN LONDON ENGLAND EC1R 0DE
2014-11-07 update registered_address
2014-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2014 FROM CLAYDON HOUSE SIMPSON ROAD BLETCHLEY MILTON KEYNES MK2 2DD
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-12 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address CLAYDON HOUSE SIMPSON ROAD BLETCHLEY MILTON KEYNES ENGLAND MK2 2DD
2014-06-07 insert address CLAYDON HOUSE SIMPSON ROAD BLETCHLEY MILTON KEYNES MK2 2DD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-08 update statutory_documents 04/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-02 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-25 delete address JAMES CHARLES HOUSE 37A AYLESBURY STREET FENNY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK2 2BQ
2013-06-25 insert address CLAYDON HOUSE SIMPSON ROAD BLETCHLEY MILTON KEYNES ENGLAND MK2 2DD
2013-06-25 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-20 update statutory_documents 04/05/13 FULL LIST
2013-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2013 FROM JAMES CHARLES HOUSE 37A AYLESBURY STREET FENNY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK2 2BQ
2012-11-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 04/05/12 FULL LIST
2011-11-30 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 04/05/11 FULL LIST
2011-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE KENOS / 04/05/2011
2010-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O BAPTISTE & CO, 27 AUSITN FRIARS AUSTIN FRIARS LONDON EC2N 2QP ENGLAND
2010-05-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION