- Company Overview for KYNETEC UK LIMITED (04229246)
- Filing history for KYNETEC UK LIMITED (04229246)
- People for KYNETEC UK LIMITED (04229246)
- Charges for KYNETEC UK LIMITED (04229246)
- More for KYNETEC UK LIMITED (04229246)
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) |
---|---|---|---|
18 Mar 2019 | AP01 | Appointment of Mr Richard David Jameson as a director on 15 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Stephen John Lee as a director on 15 March 2019 | |
12 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Stephen Robert Hearn on 20 September 2018 | |
19 Jul 2018 | MR01 | Registration of charge 042292460006, created on 13 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
23 Mar 2018 | AA | Full accounts made up to 30 September 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
16 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
25 May 2017 | MA | Memorandum and Articles of Association | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | MR01 | Registration of charge 042292460005, created on 28 April 2017 | |
24 Nov 2016 | AUD | Auditor's resignation | |
21 Nov 2016 | MR01 | Registration of charge 042292460004, created on 9 November 2016 | |
12 Oct 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Peter Stanley Mcdowell on 5 July 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
18 May 2016 | TM01 | Termination of appointment of Matthias Krauss as a director on 28 April 2016 | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | CONNOT | Change of name notice | |
05 May 2016 | AD01 | Registered office address changed from C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ to Weston Court Weston Newbury Berkshire RG20 8JE on 5 May 2016 | |
05 May 2016 | MR01 | Registration of charge 042292460003, created on 29 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr Stephen John Lee as a director on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Peter Stanley Mcdowell as a director on 4 May 2016 |