Advanced company searchLink opens in new window

K & E SHIPPING MANAGEMENT LTD

Company number 10695212

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 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
30 Dec 2023 AD01 Registered office address changed from 6 Sycamore Road Maidstone ME15 8GQ England to 50 Princes Street Ipswich IP1 1RJ on 30 December 2023
14 Aug 2023 AD01 Registered office address changed from Springfield House Sandling Road Maidstone ME14 2LP England to 6 Sycamore Road Maidstone ME15 8GQ on 14 August 2023
18 May 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
15 Mar 2023 PSC01 Notification of Eva Koutsouki as a person with significant control on 31 March 2022
25 May 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
22 May 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
19 Mar 2020 CH01 Director's details changed for Mr Adrian Osmani on 19 March 2020
28 Sep 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
15 Mar 2019 CH01 Director's details changed for Mr Adrian Osmani on 1 March 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
25 Feb 2018 AD01 Registered office address changed from Watson House Centre 3000 st Leonards Road 20-20 Estate Maidstone Kent ME16 0LS to Springfield House Sandling Road Maidstone ME14 2LP on 25 February 2018
08 Jan 2018 AD01 Registered office address changed from 156a Burnt Oak Broadway Edgware HA8 0AX England to Watson House Centre 3000 st Leonards Road 20-20 Estate Maidstone Kent ME16 0LS on 8 January 2018
28 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted