- Company Overview for KINAESIS LIMITED (07535462)
- Filing history for KINAESIS LIMITED (07535462)
- People for KINAESIS LIMITED (07535462)
- Charges for KINAESIS LIMITED (07535462)
- Insolvency for KINAESIS LIMITED (07535462)
- More for KINAESIS LIMITED (07535462)
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
|
|
18 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
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
|
|
28 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
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
|
|
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
|
|
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
|