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)
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Notice of general meeting other than agm 26/11/2012
16 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 172,493.9
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 12,170,342.90
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 12,130,040.70
04 Sep 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000
30 Jul 2013 AP01 Appointment of Joseph Benjamin Gordon as a director on 15 July 2013
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 12,124,027.20
15 Jul 2013 TM01 Termination of appointment of Lloyd John Wigglesworth as a director on 30 June 2013
15 Jul 2013 TM01 Termination of appointment of Antony John Stuart as a director on 30 June 2013
23 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
10 Jan 2013 AA Group of companies' accounts made up to 27 July 2012
02 Jan 2013 CH01 Director's details changed for Patrick Neil Martell on 2 January 2013
05 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Agm not less than 14 clear days 27/11/2012
03 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Dec 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2012 TM01 Termination of appointment of Simon John Marquis as a director on 27 November 2012
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 11,982,636.60
14 May 2012 AP01 Appointment of Helen Claire Stevenson as a director on 1 May 2012
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 11,472,222.10
13 Jan 2012 AR01 Annual return made up to 14 December 2011 no member list
10 Jan 2012 AA Group of companies' accounts made up to 29 July 2011