Advanced company searchLink opens in new window

KYNETIX TECHNOLOGY LIMITED

Company number 03166153

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)
10 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
21 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Apr 2023 TM01 Termination of appointment of Alan Wilson as a director on 17 April 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Sep 2022 CH01 Director's details changed for Mr Matthew Glen Dolton on 15 September 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
24 Jan 2021 MR04 Satisfaction of charge 031661530001 in full
22 Jun 2020 CH01 Director's details changed for Mr Matthew Glen Dolton on 1 June 2020
05 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
17 Mar 2020 MR01 Registration of charge 031661530001, created on 13 March 2020
13 Mar 2020 TM01 Termination of appointment of Paul Anthony Smyth as a director on 12 March 2020
13 Mar 2020 PSC02 Notification of Kynetix Financial Technology Limited as a person with significant control on 12 March 2020
13 Mar 2020 PSC07 Cessation of Matthew Glen Dolton as a person with significant control on 12 March 2020
13 Mar 2020 PSC07 Cessation of Paul Anthony Smyth as a person with significant control on 12 March 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 27 January 2020
10 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Mr Paul Anthony Smyth on 8 April 2019
08 Apr 2019 PSC04 Change of details for Mr Paul Anthony Smyth as a person with significant control on 8 April 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 January 2018