Advanced company searchLink opens in new window

KINETIKA DESIGN STUDIOS LIMITED

Company number 08578617

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)
04 Feb 2025 AA Total exemption full accounts made up to 31 March 2024
27 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
09 Jul 2020 AD01 Registered office address changed from Studio 119 High House Artists Studios High House Production Park Purfleet Essex RM19 1AS to 119 Artist Studios High House Production Park Purfleet-on-Thames Essex RM19 1AS on 9 July 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10
30 Mar 2016 TM01 Termination of appointment of Edwina Jane Rigby as a director on 2 March 2016
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
15 Jul 2015 CH01 Director's details changed for Ms Edwina Jane Rigby on 1 May 2014
15 Jul 2015 CH01 Director's details changed for Ms Alison Anne Pretty on 1 May 2014