Advanced company searchLink opens in new window

CAVENDISH KINETICS LIMITED

Company number 02982696

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)
05 Feb 2015 AP01 Appointment of Aniruddha Arvind Nazre as a director on 1 February 2015
05 Feb 2015 TM01 Termination of appointment of Albert Joseph Markus as a director on 1 February 2015
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,974,707.2
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 2,973,655.73
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,968,588.91
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,954,262.59
16 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
04 Dec 2014 SH10 Particulars of variation of rights attached to shares
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 2,751,681.77
  • USD 202,261.78
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 17/10/2014
12 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,751,681.77
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 2,751,681.77
18 Sep 2014 AP01 Appointment of Samuel Gilles Delfassy as a director on 4 September 2014
18 Sep 2014 TM01 Termination of appointment of Samuel Gilles Delfassy as a director on 9 April 2014
18 Sep 2014 AP01 Appointment of Samuel Gilles Delfassy as a director on 9 April 2014
13 Aug 2014 TM01 Termination of appointment of Dennis John Yost as a director on 31 July 2014
13 Aug 2014 CH01 Director's details changed for Paul Dal Santo on 1 August 2014
25 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,749,636.55
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of share series d preferred shares, companys 2007 equity incentive plan amneded by increasing the number of ord shares 18/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 2,749,636.55
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 2,747,938.44
11 Jul 2013 AP01 Appointment of Peter Barry Santos as a director
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,369,757.84
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,369,695.34