About

Registered Number: 05164825
Date of Incorporation: 28/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 37 Hightown Road, Luton, LU2 0DD

 

Kenrow International Ltd was established in 2004, it's status at Companies House is "Active". The companies directors are listed as Shah, Rajesh, Shah, Nitin in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Nitin 28 June 2004 16 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Rajesh 06 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 14 September 2019
CS01 - N/A 12 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 31 December 2018
PSC01 - N/A 19 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 June 2010
AD01 - Change of registered office address 24 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 August 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 10 September 2007
363a - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 22 June 2005
363s - Annual Return 03 December 2004
287 - Change in situation or address of Registered Office 12 November 2004
CERTNM - Change of name certificate 02 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
225 - Change of Accounting Reference Date 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.