Download leads from Nexok and grow your business. Find out more

Kentedge Limited

Documents

Total Documents25
Total Pages70

Filing History

3 November 2020Notification of Humphrey Enosakhare Uddoh as a person with significant control on 2 November 2020
3 November 2020Cessation of Ehi Cyril Oddoh as a person with significant control on 2 November 2020
3 November 2020Registered office address changed from 20 Brompton Farm Road Rochester ME2 3QY England to 36 Maddocks Close Sidcup DA14 5JH on 3 November 2020
3 November 2020Termination of appointment of Ehi Cyril Oddoh as a director on 2 November 2020
3 November 2020Appointment of Mr Humphrey Enosakhare Uddoh as a director on 2 November 2020
12 October 2020Notification of Ehi Oddoh as a person with significant control on 21 September 2020
21 September 2020Termination of appointment of Adesuwa Isoken Susan Uddoh as a director on 1 August 2020
21 September 2020Registered office address changed from 2 st. Josephs Green Welwyn Garden City AL7 4TT England to 20 Brompton Farm Road Rochester ME2 3QY on 21 September 2020
21 September 2020Appointment of Mr Ehi Cyril Oddoh as a director on 1 August 2020
21 September 2020Cessation of Adesuwa Isoken Susan Uddoh as a person with significant control on 1 August 2020
23 June 2020Confirmation statement made on 22 June 2020 with updates
23 June 2020Cessation of Ceri Richard John as a person with significant control on 22 June 2020
23 June 2020Termination of appointment of Ceri Richard John as a director on 22 June 2020
23 June 2020Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 2 st. Josephs Green Welwyn Garden City AL7 4TT on 23 June 2020
23 June 2020Notification of Adesuwa Uddoh as a person with significant control on 22 June 2020
23 June 2020Appointment of Miss Adesuwa Isoken Susan Uddoh as a director on 22 June 2020
23 June 2020Accounts for a dormant company made up to 28 February 2020
24 March 2020Confirmation statement made on 10 March 2020 with no updates
8 April 2019Accounts for a dormant company made up to 28 February 2019
22 March 2019Notification of Ceri John as a person with significant control on 11 March 2019
22 March 2019Withdrawal of a person with significant control statement on 22 March 2019
22 March 2019Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 22 March 2019
22 March 2019Director's details changed for Mr Ceri Richard John on 11 March 2019
22 March 2019Confirmation statement made on 25 February 2019 with no updates
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 2
Sign up now to grow your client base. Plans & Pricing