- Company Overview for KINETIC INVESTMENTS LIMITED (09309114)
- Filing history for KINETIC INVESTMENTS LIMITED (09309114)
- People for KINETIC INVESTMENTS LIMITED (09309114)
- Charges for KINETIC INVESTMENTS LIMITED (09309114)
- More for KINETIC INVESTMENTS LIMITED (09309114)
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) |
---|---|---|---|
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Courtyard Barn Tamworth Road Middleton Tamworth B78 2BD on 22 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mrs Naomi Starr on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Dean Starr on 10 July 2019 | |
10 Jul 2019 | PSC04 | Change of details for Mr Dean Starr as a person with significant control on 1 October 2018 | |
10 Jul 2019 | PSC04 | Change of details for Miss Naomi Starr as a person with significant control on 1 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
19 Jul 2018 | CH01 | Director's details changed for Mrs Naomi Starr on 19 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Dean Starr on 19 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Dean Starr as a person with significant control on 19 July 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mrs Naomi Starr on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Dean Starr on 26 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Miss Naomi Starr as a person with significant control on 26 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Mr Dean Starr as a person with significant control on 26 June 2018 | |
30 May 2018 | AD01 | Registered office address changed from 191 Long Street Dordon Tamworth Staffordshire B78 1PY to Mortimer House Holmer Road Hereford HR4 9TA on 30 May 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Mar 2018 | MR01 | Registration of charge 093091140007, created on 16 March 2018 | |
28 Nov 2017 | MR04 | Satisfaction of charge 093091140004 in full | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Aug 2017 | CH01 | Director's details changed for Miss Naomi Wootten-Pineles on 2 February 2016 | |
01 Aug 2017 | PSC04 | Change of details for Miss Naomi Wootten-Pineles as a person with significant control on 6 April 2016 | |
24 May 2017 | MR01 | Registration of charge 093091140006, created on 24 May 2017 | |
18 May 2017 | MR01 | Registration of charge 093091140005, created on 18 May 2017 |