- Company Overview for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
- Filing history for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
- People for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
- Charges for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
- More for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
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) |
---|---|---|---|
05 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 May 2024 | TM01 | Termination of appointment of Adrian Francis Norton as a director on 19 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 6 February 2024
|
|
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2024 | MR01 | Registration of charge 093570470004, created on 29 January 2024 | |
23 Oct 2023 | AD01 | Registered office address changed from Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL to Talbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ on 23 October 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
10 Jan 2022 | MR04 | Satisfaction of charge 093570470001 in full | |
10 Jan 2022 | MR04 | Satisfaction of charge 093570470002 in full | |
11 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2020 | MR01 | Registration of charge 093570470003, created on 7 July 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
18 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 16 May 2018
|
|
09 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
21 May 2018 | AP03 | Appointment of Mrs Giulietta Stella Grover as a secretary on 16 May 2018 | |
17 Aug 2017 | AP01 | Appointment of Mr James Russell Grover as a director on 17 August 2017 |