Advanced company searchLink opens in new window

KINASE LTD

Company number 07441516

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)
30 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
20 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
15 Sep 2023 CH01 Director's details changed for Mr Christopher Anthony Dillabough on 5 September 2023
15 Sep 2023 CH01 Director's details changed for Mr Richard Graham Brooks on 5 September 2023
23 Aug 2023 AD01 Registered office address changed from Techspace Worship Street 25 Worship Street London EC2A 2DX United Kingdom to Techspace Worship Street 25 Worship Street London EC2A 2DX on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Techspace Worship Street 25 Worship Street London EC2A 2DX on 23 August 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with updates
14 Dec 2021 PSC07 Cessation of Richard Graham Brooks as a person with significant control on 27 May 2021
14 Dec 2021 PSC07 Cessation of Anne-Marie Brooks as a person with significant control on 27 May 2021
14 Dec 2021 PSC02 Notification of Tambar Limited as a person with significant control on 27 May 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
11 Mar 2020 RP04AR01 Second filing of the annual return made up to 16 November 2015
11 Mar 2020 RP04AR01 Second filing of the annual return made up to 16 November 2014
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
28 Nov 2019 AP01 Appointment of Anne-Marie Brooks as a director on 4 September 2019
28 Nov 2019 AP01 Appointment of Hilary Armstrong as a director on 4 September 2019
18 Oct 2019 PSC04 Change of details for Mr Richard Graham Brooks as a person with significant control on 4 September 2019
18 Oct 2019 PSC04 Change of details for Anne-Marie Brooks as a person with significant control on 4 September 2019