Advanced company searchLink opens in new window

KINDER MARKETING LIMITED

Company number 04690348

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)
25 Jun 2010 AP01 Appointment of Stephen Graham Kinder as a director
29 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Aug 2009 287 Registered office changed on 06/08/2009 from c/o barnett spooner & co the old steppe house brighton road, godalming surrey GU7 1NS
04 Mar 2009 363a Return made up to 02/03/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 02/03/08; full list of members
03 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Dec 2007 288c Director's particulars changed
19 Mar 2007 363s Return made up to 02/03/07; full list of members
08 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
23 Mar 2006 363s Return made up to 02/03/06; full list of members
01 Mar 2006 288c Director's particulars changed
26 Jan 2006 AA Accounts for a dormant company made up to 31 March 2005
05 May 2005 363s Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary resigned
05 May 2005 288a New secretary appointed
06 Jan 2005 AA Accounts for a dormant company made up to 31 March 2004
08 Mar 2004 363s Return made up to 02/03/04; full list of members
28 Jul 2003 88(2)R Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100
17 Apr 2003 MEM/ARTS Memorandum and Articles of Association
17 Apr 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2003 288a New secretary appointed
15 Apr 2003 288a New director appointed
15 Apr 2003 288b Secretary resigned
15 Apr 2003 288b Director resigned