Advanced company searchLink opens in new window

KINAESIS LIMITED

Company number 07535462

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)
29 Feb 2016 CH01 Director's details changed for Allan Warren Eyears on 1 February 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 28 September 2015
27 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of matters relating to issued share capital 11/04/2014
18 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10.8108
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 MR01 Registration of charge 075354620001
30 Apr 2014 TM01 Termination of appointment of Clive Bellmore as a director
30 Apr 2014 TM01 Termination of appointment of Paul Nunnery as a director
28 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/04/2014
28 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10.8108
28 Feb 2014 CH01 Director's details changed for Mr Paul Robert Nunnery on 10 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Clive Andrew Bellmore on 10 February 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 CERTNM Company name changed entota financial LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
15 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 10.811
10 Oct 2011 AA01 Current accounting period extended from 29 February 2012 to 31 March 2012
15 Sep 2011 AP01 Appointment of Allan Warren Eyears as a director
15 Mar 2011 AP04 Appointment of Isosceles Finance Limited as a secretary
18 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)