- Company Overview for KINETIK VITALITY LIMITED (06875329)
- Filing history for KINETIK VITALITY LIMITED (06875329)
- People for KINETIK VITALITY LIMITED (06875329)
- Charges for KINETIK VITALITY LIMITED (06875329)
- More for KINETIK VITALITY LIMITED (06875329)
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) |
---|---|---|---|
12 Aug 2015 | MR01 | Registration of charge 068753290001, created on 10 August 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AD03 | Register(s) moved to registered inspection location Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL | |
01 Jun 2015 | AD02 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL | |
12 Jan 2015 | TM01 | Termination of appointment of Andrew David Rose as a director on 19 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Graham John Grover as a director on 19 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Peter Laugharne Griffith-Jones as a director on 19 December 2014 | |
12 Jan 2015 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL on 12 January 2015 | |
12 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
05 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
09 Apr 2013 | TM02 | Termination of appointment of John Malin as a secretary | |
25 Mar 2013 | AD02 | Register inspection address has been changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | |
22 Mar 2013 | AD04 | Register(s) moved to registered office address | |
01 Feb 2013 | CH01 | Director's details changed for Mr Andrew David Rose on 31 January 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Daniel Bruce Harris on 31 January 2013 | |
01 Feb 2013 | AD01 | Registered office address changed from Harvard House the Waterfront, Elstree Road Elstree Borehamwood Hertfordshire WD6 3BS United Kingdom on 1 February 2013 | |
11 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 | |
28 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Mr Andrew David Rose on 9 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 |