KENTEX - History of Changes


DateDescription
2024-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, NO UPDATES
2023-10-11 delete index_pages_linkeddomain itseeze.com
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-20 delete cfo Kate Kim
2023-05-20 delete address Pilgrims House Unit 3, The Links Business Centre Old Woking Road, Old Woking, Surrey, GU22 8BF
2023-05-20 delete address Unit 3 The Links Business Centre Old Woking Road Old Woking, Surrey GU22 8BF
2023-05-20 delete person Kate Kim
2023-05-20 insert address Courtyard House The Square Lightwater Surrey GU18 5SS
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-02 delete person David De Haas
2022-06-02 update person_title Peter Morton: Head of Pre Contracts Design => Head of Pre Contracts
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-14 insert cfo Kate Kim
2021-08-14 update person_title Kate Kim: Accounts Manager => Head of Finance
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-04-27 delete otherexecutives Peter Morton
2021-04-27 delete person Anna Simon
2021-04-27 update person_title Peter Morton: Head of Operations => Head of Pre Contracts Design
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-04 update website_status DomainNotFound => OK
2020-10-13 update website_status OK => DomainNotFound
2020-07-29 delete source_ip 185.26.230.131
2020-07-29 insert source_ip 91.136.8.131
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2020-04-29 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER COLES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-13 insert phone 0800 072 6118 0
2019-09-07 update robots_txt_status portal.easily.uk: 0 => 404
2019-09-07 update website_status DomainNotFound => OK
2019-08-03 update website_status OK => DomainNotFound
2019-07-04 insert about_pages_linkeddomain ec.europa.eu
2019-07-04 insert phone +44 (0) 207 015 1782
2019-07-04 insert phone 0800 072 3636 24
2019-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH PATRICK CLARKE / 13/05/2019
2019-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN GASSON / 13/05/2019
2019-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL COLES / 13/05/2019
2019-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GIUSEPPE MARINARO / 13/05/2019
2019-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PASQUALE ANTHONY MARINARO / 13/05/2019
2019-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TINA MARINARO / 13/05/2019
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIUSEPPE MARINARO / 13/05/2019
2019-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TINA MARINARO / 13/05/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-10 delete industry_tag electrical contracting
2018-12-10 delete industry_tag mechanical services contracting
2018-12-10 update robots_txt_status www.kentex-group.com: 404 => 200
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GIUSEPPE MARINARO / 13/04/2017
2017-05-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TINA MARINARO / 13/04/2017
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-08 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-06 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/16
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-06-08 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-05-11 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/15
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-17 delete source_ip 54.229.105.96
2014-08-17 insert source_ip 185.26.230.131
2014-06-07 delete address MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY BROMLEY KENT ENGLAND BR1 2EB
2014-06-07 insert address MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY BROMLEY KENT BR1 2EB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-07 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/14
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-26 delete source_ip 212.53.71.146
2013-10-26 insert source_ip 54.229.105.96
2013-10-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-09 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/13
2013-05-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL COLES / 01/05/2012
2012-11-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/12
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-06-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5
2011-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2011 FROM MULBERY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY BROMLEY KENT BR1 2EB
2011-05-18 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/11
2011-05-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH PATRICK CLARKE / 01/05/2010
2011-01-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JUSTIN JAKBAIT
2010-10-18 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-21 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/10
2009-12-31 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-12-29 update statutory_documents LLP MEMBER APPOINTED DAVID WALLINGTON
2009-12-29 update statutory_documents LLP MEMBER APPOINTED PHILIP EVANS
2009-09-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-08 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/09
2008-12-11 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-10-14 update statutory_documents LLP MEMBER GLOBAL CHRISTOPHER COLES DETAILS CHANGED BY FORM RECEIVED ON 11-10-2008 FOR LLP OC322178
2008-10-14 update statutory_documents MEMBER'S PARTICULARS CHRISTOPHER COLES
2008-10-14 update statutory_documents MEMBER'S PARTICULARS MARTIN GASSON
2008-10-14 update statutory_documents MEMBER'S PARTICULARS PASQUALE MARINARO
2008-10-14 update statutory_documents ANNUAL RETURN MADE UP TO 20/05/07
2008-10-14 update statutory_documents ANNUAL RETURN MADE UP TO 20/05/08
2008-09-30 update statutory_documents LLP MEMBER APPOINTED JOSEPH PATRICK CLARKE
2008-09-30 update statutory_documents LLP MEMBER APPOINTED JUSTIN HOWARD JAKBAIT
2007-11-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-10-17 update statutory_documents NEW MEMBER APPOINTED
2006-10-17 update statutory_documents NEW MEMBER APPOINTED
2006-10-17 update statutory_documents NEW MEMBER APPOINTED
2006-10-06 update statutory_documents NEW MEMBER APPOINTED
2006-10-06 update statutory_documents NEW MEMBER APPOINTED
2006-10-06 update statutory_documents MEMBER RESIGNED
2006-10-06 update statutory_documents MEMBER RESIGNED
2006-04-29 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION