Advanced company searchLink opens in new window

KIN AND CARTA HOLDCO LIMITED

Company number 01552113

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)
23 Dec 2024 SH19 Statement of capital on 23 December 2024
  • GBP 1
23 Dec 2024 SH20 Statement by Directors
23 Dec 2024 CAP-SS Solvency Statement dated 23/12/24
23 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 23/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2024 AP01 Appointment of David Mathieu Gompel as a director on 23 August 2024
30 Aug 2024 TM01 Termination of appointment of George Chris Kutsor as a director on 23 August 2024
30 Aug 2024 TM01 Termination of appointment of Kelly Manthey as a director on 23 August 2024
28 Aug 2024 CH01 Director's details changed for Mr Laurent Michel Pretet on 29 May 2024
28 Aug 2024 CH01 Director's details changed for Olivier Emmanuel Frederic Padiou on 29 May 2024
24 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sole member of company entitled to receive notice and vote 20/08/2024
24 Aug 2024 MA Memorandum and Articles of Association
22 Aug 2024 MR01 Registration of charge 015521130002, created on 21 August 2024
13 Aug 2024 SH05 Statement of capital on 12 August 2024
  • GBP 17,819,552.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 12 August 2024
12 Jul 2024 PSC05 Change of details for Ken Bidco Limited as a person with significant control on 12 July 2024
27 Jun 2024 PSC02 Notification of Ken Bidco Limited as a person with significant control on 26 April 2024
27 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 30 May 2024
25 Jun 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
21 Jun 2024 ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/06/2024.
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/06/2024.
29 May 2024 AD02 Register inspection address has been changed from Capita Registrars Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to The Spitfire Building 71 Collier Street London N19BE
15 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 17,828,615.7
15 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 17,828,615.6
03 May 2024 OC Scheme of arrangement
02 May 2024 AP01 Appointment of Olivier Emmanuel Frederic Padiou as a director on 1 May 2024
02 May 2024 AP01 Appointment of Mr Laurent Michel Pretet as a director on 1 May 2024