Advanced company searchLink opens in new window

OLIVER KENNY IT CONSULTING LTD

Company number 10559107

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 TM02 Termination of appointment of Gemma Louise Suter as a secretary on 12 July 2022
07 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
18 Oct 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
12 Aug 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
25 Sep 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 44 Church Drive Shirebrook Mansfield NG20 8DE on 25 September 2020
07 Sep 2020 AA Micro company accounts made up to 31 January 2020
24 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CH01 Director's details changed for Mr Oliver James Paul Kenny on 15 January 2019
15 Jan 2019 PSC04 Change of details for Mr Oliver James Paul Kenny as a person with significant control on 15 January 2019
22 Aug 2018 AA Micro company accounts made up to 31 January 2018
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
24 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 10
02 May 2017 AP03 Appointment of Gemma Louise Suter as a secretary on 6 April 2017
02 May 2017 AD01 Registered office address changed from Former Royal British Legion Club Church Drive Mansfield NG208DE United Kingdom to Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2 May 2017
11 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-11
  • GBP 1