About

Registered Number: 06664270
Date of Incorporation: 05/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: AGGARWAL & CO, 3-5 London Road, Rainham, Gillingham, Kent, ME8 7RG

 

The Kent Knee Unit Ltd was registered on 05 August 2008 and are based in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Shetty, Asode Ananthram, Prof, Shetty, Saritha, Ct Secretaries Ltd., Shetty, Asode Ananthram at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHETTY, Asode Ananthram, Prof 31 May 2013 - 1
SHETTY, Asode Ananthram 01 January 2010 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
SHETTY, Saritha 01 January 2010 03 July 2013 1
CT SECRETARIES LTD. 05 August 2008 03 August 2009 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 27 November 2015
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 28 August 2013
SH01 - Return of Allotment of shares 16 August 2013
TM02 - Termination of appointment of secretary 16 August 2013
AD01 - Change of registered office address 14 August 2013
RESOLUTIONS - N/A 23 July 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 29 May 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH03 - Change of particulars for secretary 08 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AD01 - Change of registered office address 16 September 2010
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 07 April 2010
AP03 - Appointment of secretary 09 February 2010
SH01 - Return of Allotment of shares 21 January 2010
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.