Advanced company searchLink opens in new window

KENTUCKY ENERGY LIMITED

Company number 11751922

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)
09 Aug 2023 AA Micro company accounts made up to 31 January 2023
24 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
21 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 January 2021
20 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 January 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
11 May 2021 AD01 Registered office address changed from C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England to Radio House Aston Road North Birmingham B6 4DA on 11 May 2021
11 May 2021 PSC01 Notification of Muhammad Naoman Dewan as a person with significant control on 6 May 2021
11 May 2021 PSC07 Cessation of Dyball Associates Ltd as a person with significant control on 6 May 2021
11 May 2021 TM02 Termination of appointment of Dyball Associates Ltd as a secretary on 6 May 2021
11 May 2021 AP01 Appointment of Mr Muhammad Naoman Dewan as a director on 6 May 2021
11 May 2021 TM01 Termination of appointment of Andrew Dyball as a director on 6 May 2021
11 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
03 Aug 2020 AA01 Current accounting period extended from 31 January 2021 to 30 June 2021
28 Jul 2020 AA Accounts for a dormant company made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
16 Jan 2020 PSC02 Notification of Dyball Associates Ltd as a person with significant control on 6 January 2020
16 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 16 January 2020
07 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-07
  • GBP 10