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)
17 Oct 2019 PSC01 Notification of Christopher Anthony Dillabough as a person with significant control on 4 September 2019
17 Oct 2019 PSC01 Notification of Hilary Armstrong as a person with significant control on 4 September 2019
17 Oct 2019 PSC04 Change of details for Anne-Marie Brooks as a person with significant control on 4 September 2019
16 Oct 2019 CH01 Director's details changed for Mr Richard Graham Brooks on 4 September 2019
16 Oct 2019 CH01 Director's details changed for Mr Christopher Anthony Dillabough on 4 September 2019
16 Oct 2019 PSC04 Change of details for Mr Richard Graham Brooks as a person with significant control on 4 September 2019
15 Oct 2019 PSC04 Change of details for Mrs Anne-Marie Brooks as a person with significant control on 11 October 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jan 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 16 November 2017 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 March 2017
11 Aug 2017 AD01 Registered office address changed from , Villa House 7 Herbert Terrace, Penarth, Vale of Glamorgan, CF64 2AH to 16 Great Queen Street Covent Garden London WC2B 5AH on 11 August 2017
04 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Jun 2017 TM02 Termination of appointment of Esquare Ltd as a secretary on 15 June 2017
20 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2010
  • GBP 200
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2017
29 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2020.
02 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
27 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2020.
27 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3