Advanced company searchLink opens in new window

KINOMI LIMITED

Company number 04637279

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)
18 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
06 Jun 2008 88(2) Ad 02/04/08 gbp si 670486@0.01=6704.86 gbp ic 17168/23872.86
13 May 2008 288b Appointment Terminated Director nigel cannings
28 Apr 2008 363s Return made up to 15/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
18 Mar 2008 88(2) Ad 19/02/08 gbp si 15000@0.01=150 gbp ic 17018/17168
06 Mar 2008 288a Director appointed benjamin colin francis hayman
29 Jan 2008 288b Director resigned
29 Nov 2007 88(2)O Ad 10/08/07--------- £ si 505111@.01
20 Nov 2007 363a Return made up to 15/01/07; full list of members
05 Nov 2007 AA Total exemption full accounts made up to 30 June 2007
24 Oct 2007 88(2)R Ad 10/08/07--------- £ si 505690@.01=5056 £ ic 11967/17023
15 Aug 2007 287 Registered office changed on 15/08/07 from: kingston smith chartered accountants 60 goswell road london EC1M 7AD
23 Jul 2007 88(2)R Ad 28/03/07--------- £ si 342317@.01=3423 £ ic 8544/11967
04 May 2007 288a New director appointed
30 Apr 2007 288b Director resigned
10 Mar 2007 AA Total exemption full accounts made up to 30 June 2006
05 Dec 2006 88(2)R Ad 25/07/06--------- £ si 572951@.01=5729 £ ic 2815/8544
05 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Dec 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2006 363a Return made up to 15/01/06; full list of members
04 May 2006 AA Total exemption full accounts made up to 30 June 2005
19 Apr 2006 88(2)R Ad 13/01/06--------- £ si 48541@.01=485 £ ic 1427/1912
13 Jan 2006 288a New director appointed
28 Dec 2005 288b Director resigned
15 Nov 2005 288b Director resigned