- Company Overview for KYNETIX TECHNOLOGY LIMITED (03166153)
- Filing history for KYNETIX TECHNOLOGY LIMITED (03166153)
- People for KYNETIX TECHNOLOGY LIMITED (03166153)
- Charges for KYNETIX TECHNOLOGY LIMITED (03166153)
- More for KYNETIX TECHNOLOGY LIMITED (03166153)
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 |