Advanced company searchLink opens in new window

KINETIC GROUP LIMITED

Company number 04658661

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 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
07 Dec 2009 AD01 Registered office address changed from 7 Longbow Close Pennine Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 7 December 2009
04 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Oct 2009 88(3) Particulars of contract relating to shares
24 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 January 2008
  • GBP 1,125
11 Oct 2009 MISC Form 123
11 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2009 287 Registered office changed on 21/04/2009 from 8 low moor business park common road low moor bradford west yorkshire BD12 0NB
09 Feb 2009 363a Return made up to 06/02/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Feb 2008 363a Return made up to 06/02/08; full list of members
15 Oct 2007 288c Director's particulars changed
19 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Apr 2007 363s Return made up to 06/02/07; full list of members
05 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
03 Jan 2007 88(3) Particulars of contract relating to shares
03 Jan 2007 88(2)R Ad 01/01/05--------- £ si 120@1
06 Dec 2006 287 Registered office changed on 06/12/06 from: commerce court challange way bradford west yorkshire BD4 8NW
21 Feb 2006 363s Return made up to 06/02/06; full list of members
06 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
23 Mar 2005 363s Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 Sep 2004 CERTNM Company name changed clarity image solutions LIMITED\certificate issued on 28/09/04
23 Sep 2004 AA Accounts for a dormant company made up to 31 December 2003
23 Sep 2004 225 Accounting reference date shortened from 29/02/04 to 31/12/03